(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st May 2021. New Address: 4 Cliff Road Dovercourt Harwich CO12 3PP. Previous address: Butlers Farm Butlers Lane Wrabness Manningtree Essex CO11 2UE
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Mar 2019. New Address: Butlers Farm Butlers Lane Wrabness Manningtree Essex CO11 2UE. Previous address: 13 Kiln Cottages Crown Street Dedham Essex CO7 6AU
filed on: 22nd, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, March 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 5th Aug 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Jul 2015 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 6th Oct 2014 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 100.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 2nd Jul 2014: 1.00 GBP
capital
|
|