GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 9th Nov 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Thu, 2nd Dec 2021 new director was appointed.
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st May 2021 to Tue, 9th Nov 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th Nov 2021. New Address: 1st Floor Connaught Avenue Frinton-on-Sea CO13 9AB. Previous address: The Black Horse Inn Lower Street Stratford St Mary Colchester CO7 6JS United Kingdom
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 4th Jun 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Jun 2021 new director was appointed.
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 4th Jun 2018. New Address: The Black Horse Inn Lower Street Stratford St Mary Colchester CO7 6JS. Previous address: 42 Bourne Road Colchester CO2 7LT United Kingdom
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
|
incorporation |
Free Download
(10 pages)
|