(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Nov 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Nov 2023. New Address: Unit 23C Westside Centre London Road Stanway Colchester CO3 8PH. Previous address: 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st May 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th Oct 2020: 1000.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on Thu, 12th Apr 2018: 2.00 GBP
capital
|
|