(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Miltons Yard West Street Axminster Somerset EX13 5FE to Somerhayes Shute Axminster EX13 7QA on Thursday 21st April 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th November 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 16th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 16th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2017
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 17th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 17th January 2016
capital
|
|
(AD01) Registered office address changed from 5 Copper Beeches Taunton Somerset TA1 5HS to 11 Miltons Yard West Street Axminster Somerset EX13 5FE on Friday 30th October 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 7th November 2014 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st January 2013. Originally it was Friday 30th November 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed espresso engineers LTDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 6th February 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2011
| incorporation
|
Free Download
(22 pages)
|