GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, June 2025
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2025
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 31st, January 2025
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chalice House Bromley Road Elmstead Colchester CO7 7BY England on 5th December 2022 to 13 Steed Crescent Colchester CO2 7SJ
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England on 24th June 2022 to Chalice House Bromley Road Elmstead Colchester CO7 7BY
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th December 2019
filed on: 9th, December 2019
| 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 9th December 2019 to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11 East Hill Colchester Essex CO1 2QX on 23rd December 2016 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)
|
CH01 |
On 21st December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 20th April 2016 to 11 East Hill Colchester Essex CO1 2QX
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|