GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 31st, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-10
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-04-30 to 2020-01-31
filed on: 19th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 9th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-10
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 16th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-10
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 17th, January 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2017-08-04
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-03-10 with full list of members
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-10: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, December 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 10 a Chantry House High Street Billericay Essex CM12 9BQ England to Chantry House Chantry House 10a High Street Billericay Essex CM12 9BQ on 2015-04-22
filed on: 22nd, April 2015
|
address |
|
AD01 |
Registered office address changed from 23 Brook Meadow Close Brook Meadow Close Woodford Green Essex IG8 9NR to 10 a Chantry House High Street Billericay Essex CM12 9BQ on 2015-04-21
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-04-30
filed on: 12th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-10 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2014
|
incorporation |
|