DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 10th, May 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Beecholme, High Beeches Banstead SM7 1NP United Kingdom to 14 Ballantyne Drive Ballantyne Drive Colchester CO2 8GL on July 29, 2019
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2017
|
incorporation |
Free Download
(9 pages)
|