(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 24, 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 25, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 25, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to September 30, 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 15, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 30, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 26, 2018
filed on: 26th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Crofts 28 Willow Avenue Kirby Cross Frinton on Sea Essex CO13 0PS to 379 Main Road Harwich CO12 4DW on September 2, 2017
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on February 2, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(CH03) On January 17, 2017 secretary's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 1, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|