GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/02/01 - the day director's appointment was terminated
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/02/01
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/01. New Address: 3 Copse Drive Rowhedge Colchester CO5 7DU. Previous address: Oak Farm Cottage Lymington Road Brockenhurst Hampshire SO42 7UF England
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/02/01
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/23.
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/23 - the day director's appointment was terminated
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/22
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/22.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2020
|
dissolution |
Free Download
(3 pages)
|
TM01 |
2019/12/23 - the day director's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/23.
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 14th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/08/31
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/06/07
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/06/07 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/07 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/27. New Address: Oak Farm Cottage Lymington Road Brockenhurst Hampshire SO42 7UF. Previous address: Bms House Oxlow Lane Dagenham Essex RM10 8LP
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/07
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 25th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/08/31
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/08/30
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/08/30 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/22
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 21st, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/22 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 1st, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/04/28. New Address: Bms House Oxlow Lane Dagenham Essex RM10 8LP. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/22 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/21
|
capital |
|
AR01 |
Annual return drawn up to 2013/07/23 with full list of members
filed on: 30th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 28th, April 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/03/14.
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/03/14 - the day director's appointment was terminated
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed zze LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/02
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2013/07/22 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/07/22 with full list of members
filed on: 17th, August 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2011
|
incorporation |
Free Download
(44 pages)
|