GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, August 2019
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Oct 2018. New Address: 2 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG. Previous address: 32 Carisbrooke Drive South Woodham Ferrers CM3 5LT
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Oct 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Oct 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 29th Nov 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Nov 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
|
capital |
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 14th Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 1.00 GBP
|
capital |
|