GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 28th, September 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
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094653460001, created on February 8, 2018
filed on: 14th, February 2018
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 19th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Callis House Bumbles Green Lane Nazeing Waltham Abbey Essex EN9 2SG United Kingdom to 26-27 Shamrock Way Hythe Southampton SO45 6DY on July 19, 2016
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 5th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2016: 10000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2015
|
incorporation |
Free Download
(7 pages)
|