(CS01) Confirmation statement with no updates 2024/01/24
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/24
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/01/24
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/04/07. New Address: 1 Abbey View Duton Hill Dunmow Essex CM6 2EA. Previous address: 221 Stansted Road Bishop's Stortford Hertfordshire CM23 2BT England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/24
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2020/12/16.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/16. New Address: 221 Stansted Road Bishop's Stortford Hertfordshire CM23 2BT. Previous address: 11 Sandlewood Court Maidstone Kent ME16 0ZG England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/12/16 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/12/16
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/12/16
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/24
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/10/07.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/07
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/10/07 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/07. New Address: 11 Sandlewood Court Maidstone Kent ME16 0ZG. Previous address: 40 Barn Green Chelmsford CM1 6UG United Kingdom
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/10/07
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/12/31, originally was 2020/01/31.
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, January 2019
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/01/25
capital
|
|