GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/27
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/12/01. New Address: Cpa House 301 High Road Benfleet SS7 5HA. Previous address: Fortress House 301 High Road Benfleet Essex SS7 5HA England
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2021/12/31 to 2022/03/31
filed on: 27th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/03/03. New Address: Fortress House 301 High Road Benfleet Essex SS7 5HA. Previous address: 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/27
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/27
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/12/27
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/13
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/17.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/17 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/17. New Address: 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW. Previous address: 3 Borrowdale Road Benfleet SS7 3HD England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/01/10. New Address: 3 Borrowdale Road Benfleet SS7 3HD. Previous address: 3 Borrowdale Close Thundersley Essex SS7 3HE England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/12/14 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2016
| incorporation
|
Free Download
(10 pages)
|