GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/23
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/21
filed on: 23rd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/06
filed on: 6th, November 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 4th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/23
filed on: 4th, May 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/23
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 133 Roman Road Mountnessing Brentwood Essex CM15 0UD United Kingdom on 2015/03/24 to 19-21 Bull Plain Hertford SG14 1DX
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/17.
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|