GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 Edinburgh Avenue Leigh-on-Sea Essex SS9 3SF to Flat 3, 1030 London Road Leigh-on-Sea SS9 3nd on January 8, 2017
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123 Woodfield Road Benfleet Essex SS7 2ET United Kingdom to 33 Edinburgh Avenue Leigh-on-Sea Essex SS9 3SF on March 22, 2016
filed on: 22nd, March 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 12, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|