GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/24
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/09/27
capital
|
|
AD01 |
Change of registered address from 19 Leicester Road Tilbury Essex RM18 7AX on 2016/09/27 to Unit 2 Elm Farm Church Lane Bulphan Upminster RM14 3TS
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/24
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/19
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/19
filed on: 3rd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/19
filed on: 22nd, September 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/19
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/19
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 14th, April 2010
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/27
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/01/27 from 43 Calcutta Road Tilbury Essex RM18 7QT
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/03 with complete member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/2009 from tilbury riverside art activity centre ferry road, tilbury essex RM18 7NJ
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 20th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/08/11 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/01/30 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 14 josling close, grays essex essex RM17 6ND
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2007/12/18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/09 Secretary resigned;director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(18 pages)
|