(CS01) Confirmation statement with no updates 2023/11/30
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 1st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/30
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2019/06/03
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/13
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/12/13
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/01/14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/06/04
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/06/06 from 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/14
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2016/04/05 to 56 Braiswick Colchester Essex CO4 5AX
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/14
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/24
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/24
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/24
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/24
filed on: 11th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/10 from 56 Braiswick Colchester Essex CO4 5AX United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/24
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/19 from Suite 2 Anglia House 75-79 North Station Road Colchester Essex CO1 1SB
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/07/19 from 56 Braiswick Colchester Essex CO4 5AX United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/07/19.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 2nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/24
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/06/24 from 7a Magdalen Street Colchester CO1 2JT United Kingdom
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010/06/24 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/06/24 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 17th, May 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/17 with complete member list
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/05/29 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/29 Appointment terminated secretary
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/29 Secretary appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/29 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2008
| incorporation
|
Free Download
(13 pages)
|