CH01 |
On Tuesday 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 29th August 2023 secretary's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th August 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3 Gosbecks Farm Gosbecks Road Colchester Essex CO2 9JS to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 28th August 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th April 2014 from 12 Rosalind Close Colchester CO4 3JH England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th August 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd September 2013
capital
|
|
NEWINC |
Company registration
filed on: 28th, August 2012
| incorporation
|
Free Download
(27 pages)
|