(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 1st, February 2024
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-01-22
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-05-17
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-05-17 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 High Chase Newhall Harlow Essex CM17 9SA England to 183 Barn Mead Harlow CM18 6SS on 2023-05-17
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 183 Barn Mead Harlow CM18 6SS England to 183 Barn Mead Harlow CM18 6SS on 2023-05-17
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-22
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-01-26
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-26
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-26
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-26
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Ninehams Gardens Caterham CR3 5LP England to 33 High Chase Newhall Harlow Essex CM17 9SA on 2023-01-26
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-16
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-12-16
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 10th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-22
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-22
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-22
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-10-08
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-08
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 New Road Hatfield Peverel Chelmsford CM3 2JA England to 5 Ninehams Gardens Caterham CR3 5LP on 2019-10-08
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-08
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-10-08
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a Kingdon Road London NW6 1PH United Kingdom to 47 New Road Hatfield Peverel Chelmsford CM3 2JA on 2019-05-23
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-20
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2019
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2019-01-23: 100.00 GBP
capital
|
|