GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Sep 2021. New Address: Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX. Previous address: The Spinney Mersea Road Abberton Colchester CO5 7LE England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2020. New Address: The Spinney Mersea Road Abberton Colchester CO5 7LE. Previous address: 14 Maltings Road Brightlingsea Colchester CO7 0RG England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 24th Mar 2020 - the day secretary's appointment was terminated
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 24th Jun 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th Jun 2020. New Address: 14 Maltings Road Brightlingsea Colchester CO7 0RG. Previous address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Jun 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 24th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ. Previous address: 5 Dickins Close Cheshunt Hertfordshire EN7 6BG
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 18th Oct 2016: 100.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 15th May 2016: 1.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Tue, 8th May 2012
filed on: 15th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(8 pages)
|