Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
29 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 13-15 Western Road Western Road Brightlingsea Colchester Essex CO7 0HZ England to 13-15 Western Road Western Road Brightlingsea Colchester Essex CO7 0HZ on 4 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 63 Hurst Green Brightlingsea Colchester Essex CO7 0EH to 13-15 Western Road Western Road Brightlingsea Colchester Essex CO7 0HZ on 4 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2016 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD01 | Registered office address changed from Jethen House Robinson Road Brightlingsea Colchester CO7 0st England to 63 Hurst Green Brightlingsea Colchester Essex CO7 0EH on 15 January 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2015 | AP01 | Appointment of Mr Timothy Sims as a director on 1 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Bruce Andrew Barnard as a director on 1 August 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 63 Hurst Green Brightlingsea Colchester Essex CO7 0EH England to Jethen House Robinson Road Brightlingsea Colchester CO7 0ST on 26 February 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Bruce Andrew Barnard as a director on 25 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Timothy Sims as a director on 25 November 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|