GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
AD01 |
Registered office address changed from 18 st Thomas Road Brentwood, Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the shelf co. LIMITEDcertificate issued on 15/11/13
filed on: 15th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 31st October 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Wednesday 31st October 2012 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th November 2012.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2012
| incorporation
|
|