GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 28th, February 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Sweet 'N Ours Ltd 1 Ballantyne Drive Colchester CO2 8XZ. Change occurred on 2022-06-27. Company's previous address: 29 Ballantyne Drive Colchester CO2 8XZ England.
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-06-18 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-01
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 1st, March 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-11
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Ballantyne Drive Colchester CO2 8XZ. Change occurred on 2021-11-22. Company's previous address: 31 King Harold Road Colchester CO3 4SB England.
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 11th, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 King Harold Road Colchester CO3 4SB. Change occurred on 2020-10-28. Company's previous address: 5 Worsdell Way Colchester CO4 5WQ England.
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-11
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-05-25 director's details were changed
filed on: 25th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Worsdell Way Colchester CO4 5WQ. Change occurred on 2019-06-01. Company's previous address: 31 Heia Wharf Hawkins Road Colchester Essex CO2 8XY United Kingdom.
filed on: 1st, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-31
filed on: 1st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-05-31 director's details were changed
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-11
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 12th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Heia Wharf Hawkins Road Colchester Essex CO2 8XY. Change occurred on 2018-08-15. Company's previous address: 31 Heia Wharf Colchester England.
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Heia Wharf Colchester. Change occurred on 2018-06-18. Company's previous address: 31 31 Heia Wharf Colchester CO2 8XY England.
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-06-15 director's details were changed
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-30
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-30
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 31 Heia Wharf Colchester CO2 8XY. Change occurred on 2018-06-14. Company's previous address: 14 Caelum Drive Colchester CO2 8FP United Kingdom.
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2017
|
incorporation |
Free Download
(10 pages)
|