GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 23, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 23, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2020: 4000.00 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 3, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
capital
|
|
CH01 |
On June 4, 2014 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 90 the Broadway Chesham Buckinghamshire HP5 1EG. Change occurred on July 13, 2015. Company's previous address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD. Change occurred on August 1, 2014. Company's previous address: 52 Gulls Croft Braintree CM7 3RT England.
filed on: 1st, August 2014
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on June 3, 2014: 1.00 GBP
capital
|
|