(AD01) Address change date: Mon, 12th Feb 2024. New Address: 82 82 East Hill Colchester Essex, CO1 2QW CO1 2QW. Previous address: 80 East Hill Colchester Essex CO1 2QW England
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 23rd Dec 2023. New Address: 80 East Hill Colchester Essex CO1 2QW. Previous address: 50 Princes Street Ipswich Suffolk IP1 1RJ England
filed on: 23rd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 50 Princes Street Ipswich Suffolk IP1 1RJ. Previous address: Suite 1.01 Sir Isaacs Walk Colchester CO1 1JJ England
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th Apr 2023. New Address: 50 Princes Street Ipswich Suffolk IP1 1RJ. Previous address: Suite 1.01 Gainsborough Business Centres Sir Isaacs Walk Colchester Essex CO1 1JJ England
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Feb 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 25th Feb 2020. New Address: Suite 1.01 Gainsborough Business Centres Sir Isaacs Walk Colchester Essex CO1 1JJ. Previous address: Suite 1.01 Sir Isaacs Walk Colchester CO1 1JJ England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Feb 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 4th Feb 2020. New Address: Suite 1.01 Sir Isaacs Walk Colchester CO1 1JJ. Previous address: 3 Crowhurst Court Crowhurst Road Colchester CO3 3GW England
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 31st Jan 2019. New Address: 3 Crowhurst Court Crowhurst Road Colchester CO3 3GW. Previous address: PO Box CO3 3GW 3 Crowhurst Court Crowhurst Road Colchester Essex CO3 3GW United Kingdom
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 21st Jul 2018. New Address: PO Box CO3 3GW 3 Crowhurst Court Crowhurst Road Colchester Essex CO3 3GW. Previous address: 52 King George Road Colchester CO2 7PG England
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Thu, 5th Apr 2018 - the day secretary's appointment was terminated
filed on: 15th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 24th May 2017. New Address: 52 King George Road Colchester CO2 7PG. Previous address: 67 Sheepen Road Colchester CO3 3LF
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 17th Apr 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 17th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 17th Apr 2016: 51.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ben.g collections & sports LTDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th May 2015: 51.00 GBP
capital
|
|
(CH01) On Tue, 31st Mar 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 67 Sheepen Road Colchester CO3 3LF. Previous address: 46 Cottonwood Close Colchester Essex CO2 9PY England
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 31st Mar 2015 secretary's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Jan 2015. New Address: 67 Sheepen Road Colchester CO3 3LF. Previous address: 3a Short Wyre Street Colchester CO1 1LN
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 16th Apr 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 'nana's creative art & designs LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 6th Apr 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 21st Mar 2012 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 21st Mar 2012 secretary's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(25 pages)
|