(AA) Micro company financial statements for the year ending on Mon, 30th Jan 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Apr 2022
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Flame Way Colchester Essex CO4 5XA England on Tue, 2nd May 2023 to 2 6 Fore Hamlet Ipswich IP3 8BF
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Apr 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jan 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Sep 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Trinity Square Colchester Essex CO1 1JR England on Wed, 5th Oct 2022 to 32 Flame Way Colchester Essex CO4 5XA
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 199 Bishopsgate Bishopsgate Pro Tax Plus Accountants London London EC2M 3TY United Kingdom on Fri, 29th Oct 2021 to Unit 10 Trinity Square Colchester Essex CO1 1JR
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from F17 Wexner Building 2 Strype Street London E1 7LF England on Tue, 23rd Mar 2021 to 199 Bishopsgate Bishopsgate Pro Tax Plus Accountants London London EC2M 3TY
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Feb 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Feb 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 White Hart Street Thetford Norfolk IP24 1AD United Kingdom on Fri, 26th Feb 2021 to F17 Wexner Building 2 Strype Street London E1 7LF
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Sep 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Apr 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Apr 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Sep 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 1st, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Aug 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 31st Mar 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Mar 2019
filed on: 31st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|