GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018-07-01
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-01 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-22
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-08-25: 110.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-06-27: 105.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2016-02-02
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-22 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-23 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-16
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-16: 100.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 95.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-01-31 to 2016-04-30
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-01-22: 1.00 GBP
capital
|
|