CS01 |
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Old Palmers High Street Great Oakley Harwich CO12 5AH England on Mon, 29th Nov 2021 to Harwich House Main Road Harwich CO12 4AJ
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Oct 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 10th Jan 2019
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Fri, 28th Dec 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 27th Oct 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 27th Oct 2018 new director was appointed.
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 27th Oct 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England on Mon, 12th Mar 2018 to Old Palmers High Street Great Oakley Harwich CO12 5AH
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England on Tue, 19th Dec 2017 to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA England on Tue, 19th Dec 2017 to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Mar 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 10th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ on Fri, 19th Feb 2016 to C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 1st Jan 2016, company appointed a new person to the position of a secretary
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 2 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England on Mon, 24th Nov 2014 to C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 1.00 GBP
capital
|
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(7 pages)
|