(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 17, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 17, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG. Change occurred on March 2, 2018. Company's previous address: 32 High Street Brightlingsea Essex CO7 0AG.
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 9, 2017) of a secretary
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 8, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to June 17, 2016
filed on: 19th, May 2017
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 19th, May 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 17, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 17, 2015
filed on: 19th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 32 High Street Brightlingsea Essex CO7 0AG. Change occurred on May 19, 2017. Company's previous address: C/O Sarah Mcmanus Ford Cottage Studio Potters Lane Send Woking Surrey GU23 7JT England.
filed on: 19th, May 2017
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sarah Mcmanus Ford Cottage Studio Potters Lane Send Woking Surrey GU23 7JT. Change occurred on April 25, 2016. Company's previous address: 166 Lyon House Borough High Street London SE1 1LB.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 17, 2014
filed on: 25th, April 2016
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
|
(AA01) Accounting period ending changed to June 30, 2014 (was December 17, 2014).
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(8 pages)
|