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
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-02-06
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-09-27
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 1.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-09-30 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 108 Church Road Shoeburyness Southend-on-Sea SS3 9EY. Change occurred on 2019-10-03. Company's previous address: 6 Petersfield Road Bournemouth BH7 6QF.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-30 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-30
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-30
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-27
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-12-31 to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-12-11: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|