GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
| dissolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was September 30, 2017).
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 13, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Beaufort Court Admirals Way Docklands London E14 9XL. Change occurred on September 19, 2017. Company's previous address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 12, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On March 12, 2010 secretary's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 12, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 12, 2009 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, February 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to March 30, 2007 - Annual return with full member list
filed on: 30th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 22, 2006 - Annual return with full member list
filed on: 22nd, March 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 5th, February 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to April 5, 2005 - Annual return with full member list
filed on: 5th, April 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 21st, January 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to May 5, 2004 - Annual return with full member list
filed on: 5th, May 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 30th, December 2003
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 27/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP
filed on: 27th, March 2003
| address
|
Free Download
(1 page)
|
363s |
Period up to March 11, 2003 - Annual return with full member list
filed on: 11th, March 2003
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, May 2002
| mortgage
|
Free Download
(3 pages)
|
288a |
On April 5, 2002 New director appointed
filed on: 5th, April 2002
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/04/02 from: greenwood house, new london road chelmsford essex CM2 0PP
filed on: 5th, April 2002
| address
|
Free Download
(1 page)
|
288a |
On April 5, 2002 New secretary appointed
filed on: 5th, April 2002
| officers
|
Free Download
(2 pages)
|
288a |
On April 5, 2002 New director appointed
filed on: 5th, April 2002
| officers
|
Free Download
(2 pages)
|
288b |
On March 14, 2002 Director resigned
filed on: 14th, March 2002
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2002 Secretary resigned
filed on: 14th, March 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2002
| incorporation
|
Free Download
(9 pages)
|