GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2019
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3rd July 2017 to 124-126 Church Hill Loughton Essex IG10 1LH
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2016
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 1000.00 GBP
|
capital |
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 st Augustine Drive Droitwich WR9 8QR England on 7th December 2015 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 19th November 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|