CS01 |
Confirmation statement with no updates Friday 9th June 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th June 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th June 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Rowallan Parade Green Lane Dagenham RM8 1XU. Change occurred on Tuesday 26th November 2019. Company's previous address: The Old Courthouse Orsett Road Grays RM17 5DD England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th June 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th August 2018
filed on: 10th, August 2018
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 15th July 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 17th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Courthouse Orsett Road Grays RM17 5DD. Change occurred on Monday 17th October 2016. Company's previous address: The Old Court House Orsett Road Grays RM17 5DD England.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Court House Orsett Road Grays RM17 5DD. Change occurred on Tuesday 27th September 2016. Company's previous address: 4 Rowallen Parade Green Lane Dagenham Essex RM8 1XU England.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 10th July 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(7 pages)
|