GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 29th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 22nd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Victory Road West Mersea Colchester Essex CO5 8LY United Kingdom on Tue, 3rd Apr 2018 to Old Tannery High Street Bures-St-Mary Bures Suffolk CO8 5HZ
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 22 Head Street Rowhedge Colchester Essex CO5 7HL on Sun, 16th Jul 2017 to 11 Victory Road West Mersea Colchester Essex CO5 8LY
filed on: 16th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 2nd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 27th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
|
incorporation |
Free Download
(7 pages)
|