GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 9th, August 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-25
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-25
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 11th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2018-01-02 secretary's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-02
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Queen Anne Road West Mersea Colchester CO5 8BB England to 17 Upland Road West Mersea Colchester CO5 8DX on 2018-01-18
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-08 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-08 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Meadow Lane West Mersea Colchester CO5 8AB to 38 Queen Anne Road West Mersea Colchester CO5 8BB on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-12 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-12 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL to 2 Meadow Lane West Mersea Colchester CO5 8AB on 2014-12-01
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-01
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-12 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2014-07-12 secretary's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-07-12 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-12 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-06-12 with full list of members
filed on: 16th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-06-12 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-06-12 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-12 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-08-27
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-06-30 Secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-30 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-06-18 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-18 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(13 pages)
|