GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
7th September 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
22nd April 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 29th April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 29th April 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 29th April 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 30th April 2011 secretary's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th April 2011 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9th February 2012
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 29th April 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/06/2009 from chase house greensted road ongar essex CM5 9LA
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|