(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 13th Aug 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Aug 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Jan 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 16th Dec 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 27th Dec 2017 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN England on Wed, 12th Apr 2017 to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(10 pages)
|