GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 23, 2016 with full list of members
filed on: 7th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 23, 2015 with full list of members
filed on: 28th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2014 with full list of members
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2012 with full list of members
filed on: 12th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2011 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2010 with full list of members
filed on: 3rd, February 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On January 4, 2010 secretary's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to February 2, 2009
filed on: 2nd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 21st, November 2008
|
accounts |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to February 19, 2008
filed on: 19th, February 2008
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 12th, November 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 15/05/07 from: atherton villa brantham hill brantham manningtree essex CO11 1SZ
filed on: 15th, May 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2007
filed on: 29th, January 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 4th, October 2006
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 30, 2006
filed on: 30th, January 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 1st, December 2005
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to February 7, 2005
filed on: 7th, February 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2004
filed on: 24th, November 2004
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to February 13, 2004
filed on: 13th, February 2004
|
annual return |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 3rd, March 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/03 from: atherton villa brantham hill manningtree CO11 1SZ
filed on: 3rd, March 2003
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2003
|
incorporation |
Free Download
(16 pages)
|
288b |
On January 23, 2003 Secretary resigned
filed on: 23rd, January 2003
|
officers |
Free Download
(1 page)
|