CS01 |
Confirmation statement with updates Tuesday 1st August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On Monday 6th March 2023 - new secretary appointed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 6th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 1st August 2022
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th January 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 18th February 2022.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th January 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th January 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Sunday 10th January 2021.
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2021.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 21st December 2020 - new secretary appointed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 21st December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Sunday 15th March 2020 - new secretary appointed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 16th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th January 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th January 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th February 2019
filed on: 13th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Sunday 29th January 2017
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 29th January 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th January 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on Sunday 4th June 2017
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th January 2016 to Friday 29th January 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Saturday 30th January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cear the Street Charsfield Woodbridge Suffolk IP13 7PY to 82C East Hill Colchester CO1 2QW on Tuesday 18th October 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 30th January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|