GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 19, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2024 to September 19, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chalice House Bromley Road Elmstead Colchester CO7 7BY. Change occurred on June 28, 2022. Company's previous address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Change occurred on February 18, 2019. Company's previous address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Change occurred on December 23, 2016. Company's previous address: 11 East Hill Colchester CO1 2QX.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 17, 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 5, 2013: 2.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 2, 2013. Old Address: Finance House 15 Wilberforce Road London NW9 6BA England
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(50 pages)
|