GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th January 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY England to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on Sunday 5th June 2022
filed on: 5th, June 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th January 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st January 2020
filed on: 31st, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Thursday 30th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 188 Eastwood Road Rayleigh SS6 7LY on Thursday 30th January 2020
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY England to 86-90 Paul Street London EC2A 4NE on Wednesday 20th November 2019
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 188 Eastwood Road Rayleigh SS6 7LY on Wednesday 11th September 2019
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 13th June 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th March 2019
filed on: 12th, March 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th March 2019.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ England to 86-90 Paul Street London EC2A 4NE on Tuesday 12th March 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 8th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Sunday 15th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit F12a, Waterfront Studios Business Centre, 1 Dock Road London E16 1AH United Kingdom to 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ on Saturday 21st May 2016
filed on: 21st, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ England to 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ on Saturday 21st May 2016
filed on: 21st, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2016
|
incorporation |
Free Download
(37 pages)
|