(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ England to Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on Wednesday 14th November 2018
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 12th January 2016
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 12th January 2016
filed on: 21st, April 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 9th January 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Woodside Avenue Esher Surrey KT10 8JQ England to C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ on Monday 11th April 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 20th November 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Herts CM21 0AJ England to 16 Woodside Avenue Esher Surrey KT10 8JQ on Friday 20th November 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th November 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2550.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|