GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, January 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 8 Blue Barns Business Park, Old Ipswich Road Ardleigh Colchester CO7 7FX England on 2022/01/20 to 47 Butt Road Colchester Essex CO3 3BZ
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/01/31
filed on: 20th, January 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2021/10/31 from 2021/01/31
filed on: 20th, January 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/14
filed on: 15th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/06/14 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/10
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Beaumont Close Colchester Essex CO4 5XE England on 2021/02/27 to 8 Blue Barns Business Park, Old Ipswich Road Ardleigh Colchester CO7 7FX
filed on: 27th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/27
filed on: 27th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/27
filed on: 27th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 27th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/04/10
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 4th, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom on 2019/05/16 to 27 Beaumont Close Colchester Essex CO4 5XE
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/10
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/06/08 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/08 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/08 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Beaumont Close Colchester CO4 5XE England on 2018/08/15 to Warden House 37 Manor Road Colchester Essex CO3 3LX
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/04/11
|
capital |
|