AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Hobart Gardens Colchester CO2 8YN. Change occurred on Wednesday 28th December 2016. Company's previous address: 2 Hobart Gardens Colchester CO2 8YN.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AD01 |
New registered office address 2 Hobart Gardens Colchester CO2 8YN. Change occurred on Thursday 21st May 2015. Company's previous address: 4 Hobart Gardens Colchester CO2 8YN England.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Hobart Gardens Colchester CO2 8YN. Change occurred on Wednesday 5th November 2014. Company's previous address: Strover House Crouch Street Colchester Essex CO3 3ES.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st May 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(19 pages)
|