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)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2022
filed on: 25th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 18th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Norsey Close Billericay CM11 1AP. Change occurred on December 31, 2016. Company's previous address: 67 Long Ridings Avenue Hutton Brentwood Essex CM13 1EE.
filed on: 31st, December 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 22nd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 67 Long Ridings Avenue Hutton Brentwood Essex CM13 1EE. Change occurred on November 12, 2014. Company's previous address: Lilac Cottage Hawbush Green Cressing Braintree CM77 8JF United Kingdom.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
|
incorporation |
Free Download
(22 pages)
|