DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6-10 6-10 Headgate Colchester Essex CO33BY. Change occurred on March 16, 2023. Company's previous address: 68-70 North Hill Colchester CO1 1PX England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 68-70 North Hill Colchester CO1 1PX. Change occurred on November 12, 2021. Company's previous address: Unit C7 Seedbed Business Centre Wyncolls Road Colchester Essex CO4 9HT England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit C7 Seedbed Business Centre Wyncolls Road Colchester Essex CO4 9HT. Change occurred on March 6, 2018. Company's previous address: Armoury House, Armoury Road West Bergholt Colchester Essex CO6 3JP.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 3, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 2, 2013: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to August 31, 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 25, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 25, 2010 secretary's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 13, 2008 - Annual return with full member list
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On October 10, 2008 Secretary appointed
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 10, 2008 Appointment terminated secretary
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on December 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
363a |
Period up to September 26, 2007 - Annual return with full member list
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 26, 2007 - Annual return with full member list
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
|