(AD01) Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England to 28 Maple Way Dunmow Essex CM6 1WZ on 2024-01-23
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-08-23
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-03-18 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-09-05
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-09-05
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, South Wing Charringtons House the Causeway Bishop's Stortford CM23 2ER United Kingdom to 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 2019-08-19
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 121 London Road Sawbridgeworth CM21 9JJ England to 2nd Floor, South Wing Charringtons House the Causeway Bishop's Stortford CM23 2ER on 2019-06-11
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to 121 London Road Sawbridgeworth CM21 9JJ on 2019-02-25
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Herts CM21 0AJ England to Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2018-11-15
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-20
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-08-01
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-01 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 2nd, May 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-01
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-20
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(10 pages)
|