AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th June 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th October 2017. New Address: 3 Arcadia Road Canvey Island Essex SS8 7SP. Previous address: 2 Bishops Court Maurice Road Canvey Island SS8 7LY
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
20th October 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
20th October 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd November 2015: 3.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 3.00 GBP
capital
|
|