GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-21
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 4th, August 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2021-12-31 (was 2022-06-30).
filed on: 13th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-21
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 19th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 13th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 12th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 22nd, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-22
filed on: 24th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2017-06-14 secretary's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-06-14 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-14
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-14
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-06-14 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Longwood Roundwood Avenue Hutton Brentwood CM13 2NG. Change occurred on 2017-06-14. Company's previous address: 129 Worrin Road Shenfield Brentwood Essex CM15 8JR.
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 26th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, April 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 28th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-28: 2.00 GBP
|
capital |
|
AP03 |
Appointment (date: 2015-01-15) of a secretary
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
|
incorporation |
|
SH01 |
Statement of Capital on 2014-12-22: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|