(AA) Small-sized company accounts made up to 31st December 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) 10th December 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 27th October 2023 secretary's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 27th October 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093935310003, created on 13th October 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(78 pages)
|
(AP01) New director was appointed on 15th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 15th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th January 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th January 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th August 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2021
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093935310002, created on 26th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093935310001, created on 26th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: 29th April 2021. New Address: Olliver Aske Richmond North Yorkshire DL10 5HX. Previous address: Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) 1st March 2021 - the day secretary's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2017
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd November 2020. New Address: Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB. Previous address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 23rd December 2019
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th May 2019: 100.00 GBP
filed on: 25th, October 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th January 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2016 to 31st May 2016
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 16th January 2015: 80.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|