AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/09/24
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 16, Baryta House, 29 Victoria Avenue, Flat 16, Baryta House, 29 Victoria Avenue Southend-on-Sea SS2 6AZ England on 2023/10/06 to 4 Linden Gardens Orton Northgate Peterborough PE2 6XB
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/28
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/28
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/28
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/01
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2021/04/01.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/26.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/10/26
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/03
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/03
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/30
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/07/01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 Victoria Avenue Flat 35, the Pinnacle Victoria Avenue Southend-on-Sea SS2 6DS England on 2020/05/31 to Flat 16, Baryta House, 29 Victoria Avenue, Flat 16, Baryta House, 29 Victoria Avenue Southend-on-Sea SS2 6AZ
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/13
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 25th, July 2019
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 57B Spenser Road Bedford MK40 2BE England on 2019/04/21 to 59 Victoria Avenue Flat 35, the Pinnacle Victoria Avenue Southend-on-Sea SS2 6DS
filed on: 21st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2018/02/13
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/14
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 129 Henley Road Bedford MK40 4FZ on 2016/02/29 to 57B Spenser Road Bedford MK40 2BE
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/13
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on 2015/06/15
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|