GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address PO Box SS0 8JJ Co Flat 1 Westbury 97 Chalkwell Esplanade Chalkwell Essex SS0 8JJ. Change occurred on February 15, 2018. Company's previous address: Co Flat 1, Westbury Chalkwell Esplanade Westcliff-on-Sea SS0 8JJ England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Co Flat 1, Westbury Chalkwell Esplanade Westcliff-on-Sea SS0 8JJ. Change occurred on February 14, 2018. Company's previous address: Co 34 Woodlands Park Leigh-on-Sea SS9 3TY England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 23, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Co 34 Woodlands Park Leigh-on-Sea SS9 3TY. Change occurred on October 4, 2016. Company's previous address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 2nd, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change occurred on March 10, 2016. Company's previous address: 2 Kings Chase Brentwood Essex CM14 4LE United Kingdom.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2016: 1.00 GBP
capital
|
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 13, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|