CS01 |
Confirmation statement with no updates 2023/09/01
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/03. New Address: C/O Ally De Maurice 84 Walsingham Close Hatfield AL10 0RR. Previous address: Ally De Maurice 1 George Williams Way Colchester CO1 2JS England
filed on: 3rd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/01
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/01
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/31
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/08/31 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/01
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2020/09/01 - the day secretary's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/15. New Address: Ally De Maurice 1 George Williams Way Colchester CO1 2JS. Previous address: The Croft, Thorrington Road Gt Bentley Colchester Essex CO7 8PR
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/25
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/25
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/09/19 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/25
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/25
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/08/14 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/08/14 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 23rd, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/14 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/14 with full list of members
filed on: 6th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 9th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/08/14 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/10/15 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/15 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/09/29 secretary's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 26th, May 2011
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/08/14 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 3rd, August 2010
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/08/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/19 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/08/31
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 1st, May 2009
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2009
| gazette
|
|
AA |
Dormant company accounts reported for the period up to 2007/08/31
filed on: 22nd, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/01/22 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/09/14 with shareholders record
filed on: 14th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/09/14 with shareholders record
filed on: 14th, September 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2006
| incorporation
|
Free Download
(14 pages)
|