GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: 33 Paddock Drive Chelmsford CM1 6SS. Previous address: 33 Paddock Drive Chelmsford CM1 6SS England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: 33 Paddock Drive Chelmsford CM1 6SS. Previous address: 39 Corporation Road Chelmsford CM1 2AS England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 1st Sep 2019 secretary's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: 39 Corporation Road Chelmsford CM1 2AS. Previous address: 4 Canon Road Flitch Green Dunmow Essex CM6 3GF England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Jun 2017. New Address: 4 Canon Road Flitch Green Dunmow Essex CM6 3GF. Previous address: 75a Little London Spalding PE11 2UF England
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Jul 2016 to Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Sat, 31st Oct 2015 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 1.00 GBP
capital
|
|