(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 17, 2018
filed on: 14th, December 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 11, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Calbron House Rushmere Close West Mersea Colchester CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on October 17, 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 17, 2017
filed on: 17th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 20 Alexander Heights 201 the Broadway Southend-on-Sea SS1 3JS England to Calbron House Rushmere Close West Mersea Colchester CO5 8QQ on August 16, 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 23, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 12, 2015: 100.00 GBP
capital
|
|