GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/05
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/11
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/14 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/14 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/14
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/14
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/15. New Address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/06. New Address: 7 Bell Yard London WC2A 2JR. Previous address: The Business Store 98-100 High Road Rayleigh SS6 7AE England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/11
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/11
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/31
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/17. New Address: The Business Store 98-100 High Road Rayleigh SS6 7AE. Previous address: The Business Store High Road Rayleigh SS6 7AE England
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/16. New Address: The Business Store High Road Rayleigh SS6 7AE. Previous address: First Floor 69 High Street Rayleigh Essex SS6 7EJ
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085638080002, created on 2017/02/28
filed on: 2nd, March 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 085638080001, created on 2017/01/31
filed on: 8th, February 2017
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/11 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
CERTNM |
Company name changed business store LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/06/12
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|