(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-31
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-31
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-14
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-12-31
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-11-14
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-12-18
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Elmscroft House Fen Lane East Mersea Colchester CO5 8UA to 8 Meander Mews Colchester CO1 1QD on 2016-08-04
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2015-11-30 to 2016-03-31
filed on: 24th, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-26
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-14 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015-10-10 secretary's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Elmcroft Bungalow Fen Lane, East Mersea Colchester CO58UA England to Elmscroft House Fen Lane East Mersea Colchester CO5 8UA on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-10-03 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(25 pages)
|