GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Feb 2022. New Address: Juniper House Warley Business Park the Drive Brentwood Essex CM13 3BE. Previous address: 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 17th, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st May 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 19th Feb 2020. New Address: 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2017
| resolution
|
Free Download
(30 pages)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Jun 2017. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 43 Poplar Close South Ockendon Essex RM15 6TU
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Nov 2017 to Fri, 30th Jun 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Mar 2017
filed on: 30th, March 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Tue, 21st Mar 2017 - the day director's appointment was terminated
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 300.00 GBP
capital
|
|
CH03 |
On Sat, 6th Sep 2014 secretary's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 6th Sep 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Sep 2014. New Address: 43 Poplar Close South Ockendon Essex RM15 6TU. Previous address: 42, Cherry Tree Drive South Ockendon Essex RM15 6TP
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Nov 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Nov 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Nov 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 5th Nov 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Tue, 6th Nov 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 6th Nov 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(14 pages)
|