CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 3rd, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 33a Southend Road Grays RM17 5NH. Change occurred on October 17, 2017. Company's previous address: Edward Cecil House 799 London Road West Thurrock Grays Essex RM20 3LH.
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2015: 1000.00 GBP
|
capital |
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2015 new director was appointed.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 1st, May 2015
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on September 23, 2014
filed on: 8th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 8, 2014 new director was appointed.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2014: 1000.00 GBP
|
capital |
|
AD01 |
New registered office address Edward Cecil House 799 London Road West Thurrock Grays Essex RM20 3LH. Change occurred on September 29, 2014. Company's previous address: 3 Whytewaters Basildon Essex SS16 4UU United Kingdom.
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On August 14, 2014 new director was appointed.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|