(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The House without a Name Easthorpe Road Easthorpe Colchester CO5 9HD England to 7 Bath Road Bath Road Swindon SN1 4AS on Monday 5th March 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Salmet Close Ipswich IP2 9BA to The House without a Name Easthorpe Road Easthorpe Colchester CO5 9HD on Friday 23rd February 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 21st August 2015 with full list of members
filed on: 20th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 21st August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 21st August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 21st August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Friday 1st July 2011 secretary's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 21st August 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 21st August 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st August 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2009
| incorporation
|
Free Download
(16 pages)
|
(288c) Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|