(CS01) Confirmation statement with no updates 2023/02/16
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/01/31
filed on: 25th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/16
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/01/31
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/16
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/01/31
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/16
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/22
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/22
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/22
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/16. New Address: The Old Slaughter House Stour Street Manningtree Essex Exxes CO11 1BE. Previous address: The Old Slaughter House Stour Street Manningtree Essex CO11 1BE
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/06. New Address: The Old Slaughter House Stour Street Manningtree Essex CO11 1BE. Previous address: The Old Slaughter House Stour Street Manningtree Essex CO15 1BE
filed on: 6th, March 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/06. New Address: The Old Slaughter House Stour Street Manningtree Essex CO15 1BE. Previous address: Mauds Court Long Lane Tendring Essex CO16 0BG England
filed on: 6th, February 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 2014/01/22 with full list of members
filed on: 18th, October 2017
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 18th, October 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/01/22 with full list of members
filed on: 18th, October 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/18
capital
|
|
(AR01) Annual return drawn up to 2012/01/22 with full list of members
filed on: 18th, October 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/18
capital
|
|
(AR01) Annual return drawn up to 2013/01/22 with full list of members
filed on: 18th, October 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/18
capital
|
|
(AR01) Annual return drawn up to 2016/01/22 with full list of members
filed on: 18th, October 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/18
capital
|
|
(AR01) Annual return drawn up to 2015/01/22 with full list of members
filed on: 18th, October 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/18
capital
|
|
(CS01) Confirmation statement with updates 2017/01/22
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2017/10/18
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2010/01/22
capital
|
|