(CS01) Confirmation statement with updates Tuesday 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th February 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd June 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 23rd June 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Lexden Road Colchester CO3 3QF England to 53 Wickham Road Colchester Essex CO3 3EE on Thursday 20th January 2022
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 23rd June 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 13th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 13th February 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On Thursday 19th March 2020 - new secretary appointed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 11th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 71 Lexden Road Colchester CO3 3QS United Kingdom to 71 Lexden Road Colchester CO3 3QF on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th August 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|