(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-15
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2019-03-31 (was 2019-05-15).
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-02-02
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Creek House 39 the Lane West Mersea Colchester CO5 8NS. Change occurred on 2017-01-12. Company's previous address: 45 Seaview Avenue West Mersea Colchester CO5 8HE England.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2016-02-29 (was 2016-03-31).
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 45 Seaview Avenue West Mersea Colchester CO5 8HE. Change occurred on 2016-03-11. Company's previous address: C/O James Struth 45 Seaview Avenue West Mersea Colchester Essex CO5 8HE.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 2nd, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-04-02: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Telephone House Paul Street 69-77 Paul Street London EC2A 4NW England on 2011-04-18
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(25 pages)
|