GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 8 Jenner Chase Colchester CO4 6BJ England on Tue, 8th Dec 2020 to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 8th, December 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Jul 2020 from Sun, 31st May 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 8 Jenner Chase Colchester CO4 6BJ United Kingdom on Wed, 13th May 2020 to 8 8 Jenner Chase Colchester CO4 6BJ
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 12th Oct 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Endsleigh Court Colchester CO3 3QS England on Tue, 22nd Oct 2019 to 8 8 Jenner Chase Colchester CO4 6BJ
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 12th Oct 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Wallmead Gardens Loughton Milton Keynes MK5 8ER England on Wed, 30th Aug 2017 to 49 Endsleigh Court Colchester CO3 3QS
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 203 Fairview Road Stevenage Hertfordshire SG1 2NA on Fri, 21st Oct 2016 to 10 Wallmead Gardens Loughton Milton Keynes MK5 8ER
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 21st Oct 2016 director's details were changed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 16th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 16th May 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2014
|
incorporation |
Free Download
(7 pages)
|