GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Room 5, 88a High Street High Street Billericay Essex CM12 9BT. Change occurred on April 4, 2022. Company's previous address: Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES. Change occurred on December 3, 2019. Company's previous address: 117 Fencepiece Road Ilford Essex IG6 2LD United Kingdom.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on March 31, 2015: 1000.00 GBP
capital
|
|