GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
| dissolution
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 24th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th March 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th March 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Maltings Rosemary Lane Halstead Essex CO9 1HZ. Change occurred on Wednesday 8th May 2019. Company's previous address: 27 Summerfields Sible Hedingham Halstead Essex CO9 3HS England.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Summerfields Sible Hedingham Halstead Essex CO9 3HS. Change occurred on Friday 4th May 2018. Company's previous address: Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN United Kingdom.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 17th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2017
| incorporation
|
Free Download
(38 pages)
|