GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2023 to April 30, 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 12, 2020
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 31, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 1, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 24, 2018
filed on: 24th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 23, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 10, 2018 to October 31, 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to November 10, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 10, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE. Change occurred on November 10, 2017. Company's previous address: C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Change occurred on December 23, 2016. Company's previous address: 11 East Hill Colchester Essex CO1 2QX.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/10/2009 from 892 the crescent colchester business park colchester CO4 9YQ
filed on: 1st, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(18 pages)
|