GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on June 2, 2021
filed on: 2nd, June 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7, Harbour Place Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom to Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ on April 26, 2021
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2021
filed on: 4th, March 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Harbour Close Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom to Unit 7, Harbour Place Haven Exchange Felixstowe Suffolk IP11 2QX on June 3, 2020
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Montbretia Close Stanway Colchester CO3 0RB England to Unit 7 Harbour Close Haven Exchange Felixstowe Suffolk IP11 2QX on June 1, 2020
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On May 28, 2020 new director was appointed.
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, May 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Prince of Wales Ind Est London Road Marks Tey Colchester CO6 1ED England to 7 Montbretia Close Stanway Colchester CO3 0RB on May 21, 2017
filed on: 21st, May 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, April 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Montbretia Close Stanway Colchester CO3 0RB to 3 Prince of Wales Ind Est London Road Marks Tey Colchester CO6 1ED on March 15, 2017
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2013. Old Address: 4 Onslow Crescent Colchester Essex CO2 8UN United Kingdom
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2013 new director was appointed.
filed on: 30th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2013 with full list of members
filed on: 31st, March 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 27, 2013
filed on: 27th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2013
filed on: 27th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2013. Old Address: C/O Asset Accountancy Services Ltd 7 Montbretia Close Stanway Colchester CO3 0RB United Kingdom
filed on: 27th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, November 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 31, 2012. Old Address: C/O Asset Accountancy Services Ltd Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom
filed on: 31st, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2012 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 21, 2011 new director was appointed.
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 9, 2011. Old Address: Suite 1 Cadman House Peartree Road Stanway Colchester Essex CO3 0NW United Kingdom
filed on: 9th, September 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 18, 2011. Old Address: C/O Asset Accountancy Po Box 111 Communications House 9 St. Johns Street Colchester Essex CO2 7NN United Kingdom
filed on: 18th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2011 with full list of members
filed on: 18th, May 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 24, 2011. Old Address: Suite 1 Cadman House Off Peartree Road Stanway Essex CO3 0NW
filed on: 24th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 13, 2010 with full list of members
filed on: 27th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 18, 2010
filed on: 18th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 18, 2010
filed on: 18th, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 18, 2010
filed on: 18th, February 2010
|
officers |
Free Download
(1 page)
|
288b |
On August 12, 2009 Appointment terminated director
filed on: 12th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2009 Director appointed
filed on: 10th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2009
|
incorporation |
Free Download
(15 pages)
|