AA |
Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 20th May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2018. New Address: 12 Winchester Road Colchester CO2 7LH. Previous address: Suite D Haldin House Old Bank of England Court Queen Street Norwich NR2 4SX
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 22nd September 2014. New Address: Suite D Haldin House Old Bank of England Court Queen Street Norwich NR2 4SX. Previous address: 44 - 48 Magdalen Street Norwich NR3 1JU
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(21 pages)
|