(CS01) Confirmation statement with no updates 2023-10-01
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2022-11-04
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-01
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-01
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-10-22
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-01
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-10-01
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-01
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 41a High Street West Mersea Colchester CO5 8QA. Change occurred on 2018-05-18. Company's previous address: 1a Yorick Road West Mersea Essex CO5 8UT.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-30
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-01
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-10-01
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-01
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-30
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-30
filed on: 17th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-01
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-01
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2012-05-31
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-01
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-05-31
filed on: 22nd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-01
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2010-05-31
filed on: 3rd, June 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010-11-03 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-03 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-01
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010-11-03 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-05-30
filed on: 6th, August 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return for the period up to 2009-10-01
filed on: 23rd, December 2009
| annual return
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from 2009-07-31 to 2009-05-30
filed on: 8th, December 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2008-07-31
filed on: 30th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2008-10-21 - Annual return with full member list
filed on: 21st, October 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 21/10/2008 from 1A york road west mersea essex CO5 8UT
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/2008 from 34 st. Marys road kelvedon colchester CO5 9DN
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 100 shares from 2008-02-26 to 2008-07-31. Value of each share 1 gbp, total number of shares: 102.
filed on: 28th, February 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed multicoloured moments LTDcertificate issued on 27/02/08
filed on: 23rd, February 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008-02-19 New secretary appointed;new director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-19 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-19 New secretary appointed;new director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-19 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-06 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-06 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-02-06 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-06 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed corgi gas services LTDcertificate issued on 29/08/07
filed on: 29th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed corgi gas services LTDcertificate issued on 29/08/07
filed on: 29th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|