GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box Dtsbm Ltd Lodge House Lodge Lane Langham Colchester CO4 5NE England to Unit 8 11, Grange Way Colchester CO2 8HF on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2019
filed on: 3rd, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 2, 2019 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE England to PO Box Dtsbm Ltd Lodge House Lodge Lane Langham Colchester CO4 5NE on October 5, 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Layer Road Colchester CO2 7JP to Lodge House Lodge Lane Langham Colchester CO4 5NE on October 5, 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AP03 |
On September 3, 2018 - new secretary appointed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 28, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 20, 2013. Old Address: 67 Sweet Briar Road Colchester Essex CO3 0HH England
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 28, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|