(PSC04) Change to a person with significant control Wed, 13th Sep 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 61 Bridge Street Kington HR5 3DJ England on Wed, 13th Sep 2023 to Chapelporth Park Street Thaxted Dunmow CM6 2QJ
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 13th Sep 2023 secretary's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Mon, 5th Sep 2022 to 61 61 Bridge Street Kington HR5 3DJ
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 20th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB England on Tue, 4th Sep 2018 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Aug 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Aug 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Sat, 1st Apr 2017, company appointed a new person to the position of a secretary
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 21 Dove Road Stevenage SG1 3YJ England on Wed, 19th Apr 2017 to 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, March 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 2.00 GBP
filed on: 23rd, February 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 19th Aug 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|