AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England on Fri, 24th Jun 2022 to Chalice House Bromley Road Elmstead Colchester CO7 7BY
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Mar 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England on Thu, 25th Jul 2019 to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11 East Hill Colchester Essex CO1 2QX on Fri, 23rd Dec 2016 to C/O 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Nov 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Nov 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 19th Sep 2012. Old Address: the Celtic Rose Center (St. James Hall) Guildford Road Colchester Essex CO1 2RB United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Nov 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Nov 2010
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(46 pages)
|