CS01 |
Confirmation statement with updates Friday 16th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th February 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Beeliegh Close Beeleigh Close Colchester CO2 8LZ England to 12 Avignon Close Colchester Avignon Close Colchester CO2 8YH on Sunday 3rd July 2022
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Neal Court Coventry CV2 2SG England to 15 Beeliegh Close Beeleigh Close Colchester CO2 8LZ on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th February 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st June 2021.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Beeleigh Close Colchester Colchester CO2 8LZ United Kingdom to 2 Neal Court Coventry CV2 2SG on Monday 15th February 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th March 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|