(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-13
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box 12733 PO Box 12733 Young & Co PO Box 12733 Colchester Essex CO7 5AP. Change occurred on 2019-01-24. Company's previous address: Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT England.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-13
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-13
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-13
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT. Change occurred on 2016-09-01. Company's previous address: Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton on Sea Essex CO15 4XA.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082918080001, created on 2015-03-05
filed on: 6th, March 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2015-02-01
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 5th, February 2015
| accounts
|
|
(CH01) On 2012-11-29 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-04: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(14 pages)
|