(CS01) Confirmation statement with no updates 25th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2021: 100.00 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th October 2020
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th October 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th August 2018. New Address: 100 Rundells Harlow CM18 7HD. Previous address: 143 Rectory Wood Harlow Essex CM20 1RQ
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 31st July 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2013
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2015
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2014
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th October 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th October 2014 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th October 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 19th March 2012 director's details were changed
filed on: 27th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th October 2012 with full list of members
filed on: 27th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 23rd August 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 90 Herons Wood Harlow Essex CM20 1RS on 16th August 2012
filed on: 16th, August 2012
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 8th, August 2012
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th October 2011 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(13 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st October 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st October 2010 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 20th May 2011
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) 20th May 2011 - the day director's appointment was terminated
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 127 Spinning Wheel Mead Harlow Essex CM18 7AE England on 12th March 2010
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|