GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 22, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on March 28, 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 14, 2013 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 7, 2013. Old Address: Colne House 19 Guithavon Street Witham Essex CM8 1BL
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 9, 2012. Old Address: 47 Butt Road Colchester Essex CO3 3BZ
filed on: 9th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 22, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
288b |
On May 15, 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to February 3, 2006
filed on: 3rd, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 3, 2006
filed on: 3rd, February 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 7th, December 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 7th, December 2005
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to February 9, 2005
filed on: 9th, February 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 9, 2005
filed on: 9th, February 2005
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on January 27, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2004
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on January 27, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2004
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On January 22, 2004 Secretary resigned
filed on: 22nd, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2004 Secretary resigned
filed on: 22nd, January 2004
| officers
|
Free Download
(1 page)
|