(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2016: 1.00 GBP
capital
|
|
(AD02) Single Alternative Inspection Location changed from C/O Chisnall Nrj Ltd 52 Newcastle Avenue Colchester Essex CO3 9XL United Kingdom at an unknown date to 110 Villa Road Stanway Colchester CO3 0RN
filed on: 23rd, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 6th February 2015 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2015
filed on: 25th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 25th April 2015: 1.00 GBP
capital
|
|
(CH03) On 6th February 2015 secretary's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from 52 Newcastle Avenue Colchester Essex CO3 9XL on 9th February 2015 to 110 Villa Road Stanway Colchester CO3 0RN
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 11th August 2008 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/07 from: 52 newcastle avenue colchester essex CO3 9XL
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/07 from: 52 newcastle avenue colchester essex CO3 9XL
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 4th October 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th October 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|