(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-22
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 16th, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-15
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-03-11
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL. Change occurred on 2022-03-11. Company's previous address: Office 40 Latton Bush Centre Southern Way Harlow Essex CM18 7BL England.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-03-22
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-03-31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-06-07 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-22
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-02-01
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-22
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-28
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-28
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-25
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-25
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017-01-18 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-18 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 40 Latton Bush Centre Southern Way Harlow Essex CM18 7BL. Change occurred on 2017-01-24. Company's previous address: 9 Beldams Gate Bishop's Stortford CM23 5RN.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-03-31
filed on: 27th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 26th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-03-26: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2013-01-31 (was 2013-03-31).
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 8th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-25
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(26 pages)
|