GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2020/04/01 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/08. New Address: Indecon Building South Hanningfield Road Wickford SS11 7PF. Previous address: 12 Church Road Boreham Chelmsford CM3 3EF England
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/01. New Address: 12 Church Road Boreham Chelmsford CM3 3EF. Previous address: 3 Dunmow Gardens West Horndon Brentwood Essex CM13 3NL United Kingdom
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 24th, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/01
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2016
|
incorporation |
Free Download
(26 pages)
|