GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd October 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 24th June 2017
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Pisces London Road Feering Colchester Essex CO5 9ED to 191 Axial Drive Colchester Essex CO4 5YJ on Wednesday 31st August 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3832.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 22nd October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3832.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
3832.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 22nd October 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(1 page)
|
CH01 |
On Friday 26th October 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 22nd October 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, July 2011
| document replacement
|
Free Download
(1 page)
|
SH01 |
7152.00 GBP is the capital in company's statement on Sunday 19th June 2011
filed on: 19th, June 2011
| capital
|
Free Download
(1 page)
|
SH01 |
3320.00 GBP is the capital in company's statement on Monday 10th January 2011
filed on: 10th, January 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th October 2010 from 7a Wordsworth Street Hove Sussex BN3 5BG England
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|