GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Business Store 98-100 High Road Rayleigh SS6 7AE England on Tue, 21st Dec 2021 to 7 Bell Yard London WC2A 2JR
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Sat, 1st Apr 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor 69 High Street Rayleigh Essex SS6 7EJ on Thu, 16th Mar 2017 to The Business Store 98-100 High Road Rayleigh SS6 7AE
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 18th Mar 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 100.00 GBP
capital
|
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jan 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Jan 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Mar 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 6th Sep 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Thu, 6th Sep 2012, company appointed a new person to the position of a secretary
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 11th Apr 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jul 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 9th May 2011. Old Address: 6 Station Court Station Approach Wickford Essex SS11 7AT England
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jul 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 8th Sep 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pacific life LIMITEDcertificate issued on 24/03/09
filed on: 20th, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Oct 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 50 shares from Wed, 1st Oct 2008 to Wed, 1st Oct 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 9th, October 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(16 pages)
|