(PSC01) Notification of a person with significant control Wed, 1st Jun 2016
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Jan 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Jan 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from F2 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on Mon, 31st Oct 2016 to Latchmore Bank Farmhouse Latchmore Bank Little Hallingbury Bishop's Stortford CM22 7PJ
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Jan 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 20th Aug 2013. Old Address: the Whalebone Chelmsford Road White Roding Dunmow Essex CM6 1RF United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd Nov 2012 new director was appointed.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jan 2011
filed on: 29th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 1st Feb 2010. Old Address: the Whalebone Dunmow CM6 1RF United Kingdom
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(19 pages)
|