GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Oct 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Oct 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Oct 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Manor Place Albert Road, Braintree, Essex, CM7 3JE on Tue, 18th Jul 2017 to 140 Rayne Road Braintree Essex CM7 2QR
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Oct 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 15th Nov 2013 new director was appointed.
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Oct 2013: 100.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(28 pages)
|