GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Feb 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Sep 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Oct 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Sun, 29th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Jan 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Jan 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Jan 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Feb 2020. New Address: Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ. Previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Oct 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Oct 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 31st Jan 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Jan 2018. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 1000.00 GBP
capital
|
|