(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2021 to April 30, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 38 Tower Hill Williton Taunton TA4 4NU. Change occurred on January 10, 2020. Company's previous address: 3 Causeway Terrace Watchet Somerset TA23 0HP England.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 9, 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On January 9, 2020 secretary's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On January 10, 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Causeway Terrace Watchet Somerset TA23 0HP. Change occurred on October 3, 2018. Company's previous address: 22 st. Vincent Road Clacton-on-Sea Essex CO15 1NA England.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 22 st. Vincent Road Clacton-on-Sea Essex CO15 1NA. Change occurred on July 4, 2017. Company's previous address: Hillside Thorpe Road Tendring Clacton-on-Sea Essex CO16 9AR.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 4, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On January 1, 2014 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on July 10, 2014: 2.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 4, 2013. Old Address: 3Rd Floor, 24 Old Bond Street London W1S 4AP
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 28, 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 23, 2013. Old Address: 7 Crownfields Crown Street, Dedham Colchester CO7 6AT England
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to June 30, 2012 (was October 31, 2012).
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(25 pages)
|