GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 17th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Orchis Grove Badgers Dene Grays Essex RM17 5JG to 23 Argent Street Grays RM17 6RJ on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 17th November 2022.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 17th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 17th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 216 Vert House Falcon Avenue Grays Essex RM17 6SE to 41 Orchis Grove Badgers Dene Grays Essex RM17 5JG on Thursday 10th September 2015
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 7th August 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 7th August 2015 secretary's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th September 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 216 Vert House Falcon Avenue Grays Essex RM17 6SE on Friday 3rd July 2015
filed on: 3rd, July 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th September 2014 with full list of members
filed on: 18th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 18th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th September 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Friday 28th September 2012 - new secretary appointed
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 28th September 2012 from 216 Vert House Falvon Avenue Grays RM17 6SE England
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2012
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|