GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 18, 2020
filed on: 18th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 83 Hurst Avenue London E4 8DL. Change occurred on November 18, 2019. Company's previous address: The Counting House Watling Lane Thaxted Dunmow CM6 2QY England.
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 11, 2019
filed on: 11th, November 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2019
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 8, 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 8, 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2019
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 30, 2018
filed on: 30th, November 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Counting House Watling Lane Thaxted Dunmow CM6 2QY. Change occurred on November 29, 2018. Company's previous address: Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 4th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 7, 2016: 1.00 GBP
filed on: 7th, September 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|