GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-02-22
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-17
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 14th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-01-17
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-17
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 13th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-17
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 2019-11-14
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-17
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-17
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-01-22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, May 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-17 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-17 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-17 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-11: 200.00 GBP
capital
|
|
CH01 |
On 2014-01-16 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-16 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 2013-12-06
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-01-31
filed on: 9th, October 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2013-01-17 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(31 pages)
|