(CS01) Confirmation statement with no updates September 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 19, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 7, 2015: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Coachworks High Road Thornwood Epping Essex CM16 6LP. Change occurred on September 30, 2014. Company's previous address: 9 Wimpole Street London W1G 9SR.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2014: 200.00 GBP
capital
|
|
(CH01) On September 1, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 20, 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AP04) Appointment (date: December 20, 2012) of a secretary
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 20, 2012. Old Address: High Road Thornwood Epping Essex CM16 6NS United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On September 20, 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 17th, January 2011
| address
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 21, 2010: 1.00 GBP
filed on: 17th, January 2011
| capital
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(22 pages)
|