GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 9th Jun 2022. New Address: 2 High Street Burnham-on-Crouch Essex CM0 8AA. Previous address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Jan 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Jan 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Jan 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 16th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Jan 2018. New Address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL. Previous address: Star House 81a High Road Benfleet Essex SS7 5LN England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|