GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 9th, March 2022
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, April 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/02/10
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/31
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 9th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 75 Codenham Green Basildon Essex SS16 5DS England on 2017/02/05 to 52 Sparrows Herne Basildon SS16 5HL
filed on: 5th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
On 2016/04/06, company appointed a new person to the position of a secretary
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Codenham Green Basildon Essex SS16 5DS England on 2016/06/30 to 33 Walton Road London E13 9BW
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Walton Road London E13 9BW England on 2016/06/30 to 75 Codenham Green Basildon Essex SS16 5DS
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1B Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE United Kingdom on 2016/04/08 to 75 Codenham Green Basildon Essex SS16 5DS
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2015
| incorporation
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|