GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 20th May 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Monday 20th May 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, February 2020
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 43 Station Road Alresford Colchester CO7 8BU. Change occurred on Monday 19th September 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG.
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 17th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th June 2014.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th June 2014
filed on: 20th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2014
|
incorporation |
Free Download
(19 pages)
|