GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 1st December 2020
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 15th October 2021
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 60 Wells Garden Wells Gardens Basildon SS14 3QS England to 47 Danbury Down Basildon SS14 2SS on Wednesday 20th April 2022
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st April 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th April 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th October 2020
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 1st, March 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th October 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Hobart Close Chelmsford Essex CM1 2ES England to 60 Wells Garden Wells Gardens Basildon SS14 3QS on Thursday 15th October 2020
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th October 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th September 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd May 2020.
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd May 2020.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th December 2019
filed on: 23rd, December 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 17th December 2019
filed on: 17th, December 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 17th December 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 16th December 2019
filed on: 16th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th December 2019.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Hobart Close Chelmsford Essex CM1 2ES on Thursday 31st January 2019
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 10th June 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2017
|
incorporation |
Free Download
(11 pages)
|