GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Second Avenue Frinton-on-Sea Essex CO13 9LX England to 297 Walton Road Walton on the Naze Essex CO14 8LS on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 21, Great Eastern Court Woodberry Way Walton on the Naze CO14 8DD England to 38 Second Avenue Frinton-on-Sea Essex CO13 9LX on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|