(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th November 2016. New Address: 156 London Road Clacton-on-Sea CO15 4DR. Previous address: 21 Atlantic House Telford Road Clacton on Sea Essex CO15 4LP
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 14th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th February 2014 with full list of members
filed on: 8th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) 21st February 2012 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th February 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 4th February 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 2nd February 2010
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(288b) On 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th May 2009 Appointment terminated secretary
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 23rd, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 20th February 2009 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 7th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 5th March 2008 with shareholders record
filed on: 5th, March 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 13th February 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 13th February 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 299 shares from 9th January 2006 to 9th January 2006. Value of each share 1 £, total number of shares: 300.
filed on: 17th, February 2006
| capital
|
|
(88(2)R) Alloted 299 shares from 9th January 2006 to 9th January 2006. Value of each share 1 £, total number of shares: 300.
filed on: 17th, February 2006
| capital
|
Free Download
|
(NEWINC) Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|