GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 1st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th February 2016. New Address: C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS. Previous address: Garth House 72 Shrub End Road Colchester CO3 4RX
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 2.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2014
| resolution
|
Free Download
(1 page)
|
CH01 |
On 19th February 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Essex House 42 Crouch Street Colchester Essex CO3 3HH United Kingdom on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2015 to 1st March 2015
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(28 pages)
|