GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 4, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Wych Mews Laindon Basildon SS15 4JG. Change occurred on June 26, 2017. Company's previous address: 14 Bridgecote Lane Basildon Essex SS15 4BW.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
AAMD |
Revised accounts made up to June 30, 2012
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 2, 2013. Old Address: 30 Forest Glade Langdon Hills Essex SS16 6SX England
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to June 30, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2010
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 8, 2010) of a secretary
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2010 new director was appointed.
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|