GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 1st, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Templewood Road Templewood Road Hadleigh Benfleet SS7 2RJ. Change occurred on 2017-11-06. Company's previous address: 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE England.
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 23rd, March 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE. Change occurred on 2016-10-25. Company's previous address: 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 27th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 10.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ. Change occurred on 2016-05-06. Company's previous address: 98 Stonecross Road Hatfield Hertfordshire AL10 0HW.
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 5th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-05: 10.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2013-03-25: 10.00 GBP
filed on: 13th, June 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2013
|
incorporation |
Free Download
(7 pages)
|