GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 27th October 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th October 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Saturday 30th September 2017).
filed on: 18th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th October 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 9th November 2016 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Tuesday 31st March 2015
filed on: 2nd, June 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 16th, December 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Nelson Street Southend on Sea Essex SS1 1EH. Change occurred on Tuesday 16th December 2014. Company's previous address: 19 North Street Ashford Kent TN24 8LF England.
filed on: 16th, December 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th October 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|