GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th January 2018
filed on: 15th, January 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2nd. Change occurred on Sunday 14th January 2018. Company's previous address: Businessland Centre Suite 10 8 Madeira Avenue Leigh-on-Sea SS9 3EB England.
filed on: 14th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 30th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 30th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Businessland Centre Suite 10 8 Madeira Avenue Leigh-on-Sea SS9 3EB. Change occurred on Monday 26th September 2016. Company's previous address: Falconet Court Flat 7 123 Wapping High Street London E1W 3NX.
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Falconet Court Flat 7 123 Wapping High Street London E1W 3NX. Change occurred on Monday 23rd February 2015. Company's previous address: 5 Hampers Court Station Road Horsham West Sussex RH13 5ET United Kingdom.
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|