GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st England to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 2020-05-30
filed on: 30th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 44 Milfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 2017-03-02
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 300.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2016-02-24
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-24
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-24
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-23 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 300.00 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-15
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-05-23 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-05-23 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 144 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST United Kingdom on 2014-06-18
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(38 pages)
|