(CS01) Confirmation statement with updates 2023-11-11
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-11
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Travers Road Colchester CO2 9FH England to 6 Britannia House Base Business Park Rendlesham Woodbridge IP12 2TZ on 2022-02-25
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-11
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-11
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, April 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-11
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-11
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-11
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-11 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-11-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|