CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL. Change occurred on Tuesday 16th May 2023. Company's previous address: C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2022 (was Friday 30th September 2022).
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th March 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA. Change occurred on Tuesday 31st March 2015. Company's previous address: Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Monday 30th March 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Monday 21st April 2008 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/07/07 from: windsor house 103 whitehall road colchester CO2 8HA
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: windsor house 103 whitehall road colchester CO2 8HA
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 16th April 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 16th April 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2006
| incorporation
|
Free Download
(13 pages)
|