CS01 |
Confirmation statement with updates 23rd November 2023
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 14th November 2023
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 108079260001 in full
filed on: 30th, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 2nd, March 2023
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 29th, November 2022
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 27th, April 2022
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 108079260001, created on 21st April 2022
filed on: 26th, April 2022
|
mortgage |
Free Download
(29 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 10th February 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th October 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 21st March 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th November 2017
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite E, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG England on 24th November 2017 to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th October 2017: 4200000.00 GBP
filed on: 19th, October 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th September 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th September 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2017
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th August 2017
filed on: 25th, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th August 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th August 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2017
|
incorporation |
Free Download
(10 pages)
|