(CS01) Confirmation statement with no updates December 6, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Spinney Mersea Road Abberton Colchester CO5 7LE England to Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX on September 17, 2021
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 12733 Young & Co PO Box 12733 Brightlingsea Colchester Essex CO7 5AP England to The Spinney Mersea Road Abberton Colchester CO5 7LE on April 9, 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT England to PO Box 12733 Young & Co PO Box 12733 Brightlingsea Colchester Essex CO7 5AP on March 19, 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 161 Forest Road Walthamstow London E17 6HE to Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT on December 29, 2017
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 27, 2012
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(18 pages)
|