GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/05/17
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/17
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/17
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/17
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/28
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/17
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/05/17
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England on 2017/04/19 to 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 East Hill Colchester Essex CO1 2QX on 2016/12/23 to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/17
filed on: 17th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/17
filed on: 18th, May 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/17
filed on: 2nd, June 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
CH01 |
On 2014/05/17 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/17 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/17 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/17 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/17 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/04 from C/O Mersea Island Fresh Catch 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 2012/11/17 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/17
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/06/11
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/06/13
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/13.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(11 pages)
|