(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th August 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Colchester Essex CO6 4EN England on 2nd February 2018 to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(7 pages)
|