(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Jerounds Harlow CM19 4HF England on Wed, 18th May 2022 to 73 Clarkson Court Hatfield AL10 9GW
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 173 Long Banks Harlow CM18 7NZ England on Thu, 25th Apr 2019 to 72 Jerounds Harlow CM19 4HF
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 9th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Albert Mews Albert Road Romford RM1 2PD England on Tue, 21st Feb 2017 to 173 Long Banks Harlow CM18 7NZ
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 100.00 GBP
capital
|
|