GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 24th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 27th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-06-14
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-11
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-01
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-07
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016-11-11 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-11 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 11th, November 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-11-11
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 12th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 48 Faircross Avenue Barking Essex IG11 8rd United Kingdom to 7 Berkeley Terrace St. Chads Road Tilbury Essex RM18 8AN on 2015-07-06
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|