AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/01/25. New Address: 6 Park Road Chandlers Ford Eastleigh Hants SO53 2EU. Previous address: 47 County Place Chelmsford CM2 0RF England
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/03/28.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/11/29
filed on: 29th, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/11/07 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/07
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/07
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/06. New Address: 47 County Place Chelmsford CM2 0RF. Previous address: 2 Marlborough Terrace, Marlborough Road Chelmsford CM2 0GL England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/02. New Address: 2 Marlborough Terrace, Marlborough Road Chelmsford CM2 0GL. Previous address: 7 Grand Mansions Queens Gardens Broadstairs CT10 1QF United Kingdom
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(11 pages)
|