GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2024
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 14th Feb 2021. New Address: Bromfords Villa Borwick Lane Wickford SS12 0QA. Previous address: C/O C/O 81 Station Avenue Wickford Essex SS11 7AY United Kingdom
filed on: 14th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2016
|
incorporation |
Free Download
(9 pages)
|