GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
|
AD01 |
Address change date: 21st January 2021. New Address: The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY. Previous address: 28 Lynton Road Benfleet Essex SS7 2QQ England
filed on: 21st, January 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 14th September 2018
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th October 2016
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th October 2016: 2.00 GBP
filed on: 27th, July 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 26th February 2016. New Address: 28 Lynton Road Benfleet Essex SS7 2QQ. Previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 29th October 2015 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|