(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 4th Jun 2022
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX England on Wed, 8th Mar 2023 to 28a Halstead Road Kirby Cross Frinton-on-Sea CO13 0LW
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 4th Jun 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Aug 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Spinney Mersea Road Abberton Colchester CO5 7LE England on Fri, 17th Sep 2021 to Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT on Fri, 22nd Jan 2021 to The Spinney Mersea Road Abberton Colchester CO5 7LE
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Ppa Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton Essex CO15 4XA England on Tue, 10th May 2016 to Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 2.00 GBP
capital
|
|