GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Jul 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 8th Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, July 2020
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: Fri, 17th Jul 2020. New Address: Office 3, Unit 2 the Capricorn Centre Basildon Essex SS14 3JJ. Previous address: 2 Weald Road Brentwood Essex CM14 4SX England
filed on: 17th, July 2020
|
address |
Free Download
(2 pages)
|
TM02 |
Fri, 29th Nov 2019 - the day secretary's appointment was terminated
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 2 Weald Road Brentwood Essex CM14 4SX. Previous address: C/O Spargoland 2. Weald Road Brentwood Essex CM14 4SX England
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016, no shareholders list
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: C/O Spargoland 2. Weald Road Brentwood Essex CM14 4SX. Previous address: Damer House Meadow Way Wickford Essex SS12 9HA United Kingdom
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 11th Apr 2016 director's details were changed
filed on: 22nd, April 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2015
|
resolution |
Free Download
|
AP01 |
On Mon, 13th Jul 2015 new director was appointed.
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 13th Jul 2015
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Jul 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 13th Jul 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(29 pages)
|