(AA) Dormant company accounts made up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On January 25, 2019 - new secretary appointed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 st. Augustine Court Stort Road Bishop's Stortford Hertfordshire CM23 3GD to 4 Miller Close Stansted CM24 8FJ on January 25, 2019
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 11, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 28, 2017
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 24, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On February 24, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 24, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Atkins Thomson Low Green Barn Nowton Bury St Edmunds Suffolk IP29 5nd United Kingdom to 11 st. Augustine Court Stort Road Bishop's Stortford Hertfordshire CM23 3GD on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(38 pages)
|