GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 18th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 18th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Aug 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Aug 2017 to Sat, 30th Sep 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF. Previous address: 76-80 Baddow Road Chelmsford Essex CM2 7PJ England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Oct 2017. New Address: 76-80 Baddow Road Chelmsford Essex CM2 7PJ. Previous address: 80 Baddow Road Chelmsford Essex CM2 7PJ England
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Aug 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 18th Sep 2017. New Address: 80 Baddow Road Chelmsford Essex CM2 7PJ. Previous address: 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|