(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's details were changed on Monday 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 21st September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 11th July 2023) of a secretary
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 12th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 12th August 2020 secretary's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd February 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Gables 1 Fore Street Old Harlow Essex CM17 0AA. Change occurred on Wednesday 15th June 2016. Company's previous address: 47 High Street Old Harlow Hertfordshire CM17 0DN.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(MR04) Charge 2 satisfaction in full.
filed on: 26th, November 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th August 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th August 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st March 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th August 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, April 2010
| resolution
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Friday 31st December 2010.
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 20th August 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 29th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 6th January 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 24th October 2007 - Annual return with full member list
filed on: 24th, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 22nd September 2006 - Annual return with full member list
filed on: 22nd, September 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 11th, August 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 1st September 2005 - Annual return with full member list
filed on: 1st, September 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 3rd, June 2005
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 16th, November 2004
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/11/04 from: causeway house, 1 dane street bishops stortford herts CM23 3BT
filed on: 9th, November 2004
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 25th, August 2004
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2004
| incorporation
|
Free Download
(31 pages)
|