GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Mar 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 147 Palmerston Road Grays Essex RM20 4YL on Thu, 8th Apr 2021 to 209 London Road Grays Essex RM17 5YP
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Caravel Close Grays Essex RM16 6QB on Thu, 9th Apr 2015 to 147 Palmerston Road Grays Essex RM20 4YL
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Nov 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Apr 2012
filed on: 14th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 23rd, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 1st Nov 2010. Old Address: 45 Nigel Road Forest Gate London E7 8AW United Kingdom
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 1st Nov 2010. Old Address: 18 Caravel Close Grays Essex RM16 6QB United Kingdom
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Sep 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Sep 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Sep 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2009
| incorporation
|
Free Download
(11 pages)
|