GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On November 18, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on August 11, 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 2, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 7, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: 34 Victoria Street Altrincham WA14 1ET United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(20 pages)
|