GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/20
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/10/20
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/10/20
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/08
filed on: 8th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/20
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/23
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/20
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
AD01 |
Change of registered address from Leigh House Weald Road Brentwood Essex CM14 4SX on 2014/12/15 to 116 Duke Street Liverpool Merseyside L1 5JW
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/20
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/20
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/20
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/02/21 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/20
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/21 from P.P.A. Unit 1 Spring Valley Units Gorse Land Industrial Estate Clacton on Sea Essex CO15 4XA
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2011/03/31 from 2010/12/31
filed on: 22nd, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/03 from 3 the Drive, Jubilee House Great Warley Brentwood Essex CM13 3FR United Kingdom
filed on: 3rd, March 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/20
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/09/2009 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/06/09 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/2008 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.
filed on: 13th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/11/13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/10/21 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/21 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/21 Appointment terminated secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2008
| incorporation
|
Free Download
(15 pages)
|