CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 3rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 10th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Boynton Hall Old London Road Capel St. Mary Ipswich Suffolk IP9 2JU. Change occurred on Tuesday 26th November 2019. Company's previous address: Seatrade House 42-48 North Station Road Colchester Essex CO1 1RB.
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, November 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Seatrade House 42-48 North Station Road Colchester Essex CO1 1RB. Change occurred on Thursday 4th December 2014. Company's previous address: The Bungle Oh Hall Road Mount Bures Bures Essex CO8 5AS.
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address The Bungle Oh Hall Road Mount Bures Bures Essex CO8 5AS. Change occurred on Tuesday 2nd December 2014. Company's previous address: Seatrade House 42-48 North Station Road Colchester Essex CO1 1RB England.
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 1st August 2014) of a secretary
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2013
|
incorporation |
Free Download
(7 pages)
|