GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, September 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, August 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Aug 2017. New Address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH. Previous address: Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Oct 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Oct 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: Ground Floor Oakwood House 2 High Street Maldon Essex CM9 5PJ United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Oct 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 7th Oct 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 7th Nov 2012. Old Address: Bridge Farm Woodhill Road Sandon Essex CM2 7SG England
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 8th Dec 2011. Old Address: C/O Quantic Accountancy Ltd Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Oct 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 9th Nov 2010 - the day director's appointment was terminated
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Nov 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Oct 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 8th Nov 2010 - the day director's appointment was terminated
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(15 pages)
|