GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 25, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Battalion Walk Colchester CO2 7GS. Change occurred on March 31, 2016. Company's previous address: 3 Mascot Square Colchester CO4 3GA.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 24, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Mascot Square Colchester CO4 3GA. Change occurred on November 24, 2014. Company's previous address: 94 Claremont Heights Colchester Essex CO11ZX England.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(7 pages)
|