(CS01) Confirmation statement with no updates November 6, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 25, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Wellington Road North Weald Epping CM16 6JU England to Ark Royal Carters Green Matching Harlow CM17 0NX on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ark Royal Carters Green Matching Harlow CM17 0NX England to Ark Royal Carters Green Matching Harlow CM17 0NX on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA England to 16 Wellington Road North Weald Epping CM16 6JU on November 29, 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 16, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 16, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 6, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 25, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2013: 1.00 GBP
capital
|
|
(CH01) On November 20, 2012 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 6, 2012: 100.00 GBP
filed on: 13th, November 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 7, 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(20 pages)
|