GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/12/02
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/02
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, October 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/03/27
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/02
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/02
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/02
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/02
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
CH01 |
On 2014/10/14 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 High Street Dunmow Essex CM6 1AH England on 2014/10/14 to 4 Office Village Forder Way Hampton Peterborough PE7 8GX
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England on 2014/08/07 to 42 High Street Dunmow Essex CM6 1AH
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF on 2014/07/22 to 42 High Street Dunmow Essex CM6 1AH
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/02
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/02
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/07/12 from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2011/12/02
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/02
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/08/26 from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/12/21 from Taylors Piece 9-11 Taylors Piece Great Dunmow Essex CM6 1DA England
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2010
| incorporation
|
|