CS01 |
Confirmation statement with no updates 2023-05-18
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 14th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-18
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 21st, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-18
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-18
filed on: 18th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 18th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 28th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 6th, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Stonebridge Cottages Colne Engaine Colchester Essex CO6 2NN. Change occurred on 2018-01-12. Company's previous address: 2 Stonebridge Hill Colne Engaine Colchester CO6 2NN England.
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 6th, February 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-14
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Stonebridge Hill Colne Engaine Colchester CO6 2NN. Change occurred on 2016-09-16. Company's previous address: 73 New Street Halstead Essex CO9 2DB.
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-17: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 21st, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 12th, June 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013-07-30 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 17th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 23rd, November 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-10-30
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 16th, August 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 6th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 16th, December 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-21
filed on: 22nd, June 2010
|
annual return |
Free Download
(4 pages)
|
288b |
On 2009-09-20 Appointment terminated director
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 18th, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to 2009-06-12 - Annual return with full member list
filed on: 12th, June 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2009
|
mortgage |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2008
|
incorporation |
Free Download
(17 pages)
|