GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/26
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27-29 Marine Parade East Clacton Essex CO15 1UU England on 2021/10/12 to 26 Tanglewood Close Croydon CR0 5HX
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/26
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/26
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/10/26
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/10/26
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 10th, July 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/06/26
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 2017/04/05 to 27-29 Marine Parade East Clacton Essex CO15 1UU
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/26
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 2015/10/26
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/26
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
AD01 |
Change of registered address from 26 Tanglewood Close Croydon Surrey CR0 5HX United Kingdom on 2014/12/15 to 37 Lower Brook Street Ipswich Suffolk IP4 1AQ
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/26
filed on: 20th, June 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, June 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/26
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, December 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/26
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|