(CS01) Confirmation statement with no updates 2024/01/22
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/22
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 23rd, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/04/23. New Address: Unit 8 Hoddesdon Industrial Centre Pindar Road Pindar Road Hoddesdon Hertfordshire EN11 0DD. Previous address: 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England
filed on: 23rd, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/22
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/01/22
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/01/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/01/22
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067991050005, created on 2018/11/06
filed on: 6th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(TM02) 2018/07/13 - the day secretary's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/01/22
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 16th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2017/05/10 secretary's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/22
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/22 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2016/02/23
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/03/14. New Address: 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR. Previous address: Unit 8 Hoddesdon Ind Estate Pindar Road Hoddesdon Hertfordshire EN11 0DD
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/01/22 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 067991050003 satisfaction in full.
filed on: 20th, April 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067991050004, created on 2015/04/09
filed on: 20th, April 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2014/01/22 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067991050003
filed on: 18th, February 2014
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 6th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2013/11/01 from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH
filed on: 1st, November 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/01/22 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/01/22 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/06/30. Originally it was 2012/01/31
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/09/19 from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG
filed on: 19th, September 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/22 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/01/22 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/22 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(15 pages)
|