GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 42, Saffron Court Southfields Industrial Park Saffron Court Basildon Essex SS15 6SS England to 28 Granegewick Road Grays Grays Grays Essex RM16 2DW on 2021-06-23
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 22nd, June 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Grangewick Road Grays Grays Essex RM16 2DW England to Unit 42, Saffron Court Southfields Industrial Park Saffron Court Basildon Essex SS15 6SS on 2021-04-27
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-23
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-02-29
filed on: 28th, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 42 Saffron Court Southfied Industrail Park Basildon Basildon Essex SS15 6SS England to 28 Grangewick Road Grays Grays Essex RM16 2DW on 2021-02-06
filed on: 6th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, February 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 11th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-23
filed on: 24th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 16th, January 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 42 Saffrun Court Southfied Industrail Park Basildon Basildon Essex SS15 6SS England to 42 Saffron Court Southfied Industrail Park Basildon Basildon Essex SS15 6SS on 2018-04-24
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Grangewick Road Persimmons Homes Grays Grays Essex RM16 2DW to 42 Saffrun Court Southfied Industrail Park Basildon Basildon Essex SS15 6SS on 2018-03-28
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-23
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2017-02-28
filed on: 24th, September 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-06-01
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2016-08-31 to 2017-02-28
filed on: 30th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-08 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 200.00 GBP
filed on: 8th, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-08
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 9th, August 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 9th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Fenman Gardens Ilfords IG3 9QE England to 28 Grangewick Road Persimmons Homes Grays Grays Essex RM16 2DW on 2014-12-03
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2014
|
incorporation |
Free Download
(7 pages)
|