GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
TM02 |
11th November 2020 - the day secretary's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th January 2018: 1105.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 19th May 2017. New Address: Finance House Aviation Way Southend Airport Southend-on-Sea SS2 6UN. Previous address: Lacon House 84 Theobald's Road London WC1X 8RW
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
12th December 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 105.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084367650001, created on 30th June 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(41 pages)
|
TM02 |
8th July 2014 - the day secretary's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st May 2013: 1.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st May 2013: 1.00 GBP
filed on: 17th, May 2013
| capital
|
|
AP03 |
New secretary appointment on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(44 pages)
|