(CS01) Confirmation statement with updates April 24, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 24, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 55 the Gardiners Harlow Essex CM17 9QX United Kingdom to The Coach House Tye Green Village Harlow Essex CM18 6QZ on September 17, 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On May 18, 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 24, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|