(CS01) Confirmation statement with no updates January 22, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 10, 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084165380001, created on June 4, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2018 to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Atlantic Square Station Road Witham CM8 2TL. Change occurred on January 16, 2018. Company's previous address: Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(24 pages)
|