GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD England on 30th October 2019 to Aston House 57-59 Crouch Street Colchester CO3 3EY
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Aston House 57-59 Crouch Street Colchester CO3 3EY England on 30th October 2019 to Suite 5 Oyster House Severalls Lane Colchester CO4 9PD
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2019 from 31st January 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 6th February 2018 to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 9th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 6th February 2013
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 6th, February 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th December 2012
filed on: 7th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 15th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2012
filed on: 7th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2011
filed on: 7th, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2nd February 2011
filed on: 2nd, February 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2010
|
incorporation |
Free Download
(23 pages)
|