(AA) Micro company accounts made up to 2023-04-05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-04-27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-08
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Wagtail Mews Colchester CO3 8AJ United Kingdom to Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW on 2022-06-01
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-08
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 10th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-20
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Trafalgar Road Colchester Essex CO3 9AS to 5 Wagtail Mews Colchester CO3 8AJ on 2020-11-12
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-08
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2020-04-05
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-20
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-20
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-20
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Dorothy Street Thatto Heath St. Helens WA9 5RN United Kingdom to 26 Trafalgar Road Colchester Essex CO3 9AS on 2019-06-05
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-05-09: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|