GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/12
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/12
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/12
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England on 2020/03/06 to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2019/11/06
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England on 2019/11/15 to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England on 2019/10/29 to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Coult and Co Room1 Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom on 2019/08/22 to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2018
| incorporation
|
Free Download
(12 pages)
|