DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Frithwood Lane Billericay CM12 9PW. Change occurred on November 21, 2016. Company's previous address: 4 Hillside Close Billericay Essex CM11 2BY.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 6, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Hillside Close Billericay Essex CM11 2BY. Change occurred on August 13, 2014. Company's previous address: 9 Lakedale Court 14 Marine Drive Barking Essex IG11 0GE.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2013: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On May 15, 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|