(CS01) Confirmation statement with updates Mon, 8th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 23rd Dec 2019. New Address: 2 the Threshing Barn Feltimores Park Chalk Lane Harlow Essex CM17 0PF. Previous address: The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Jun 2016
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Address change date: Mon, 13th Apr 2015. New Address: The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL. Previous address: 22 New Hall Avenue Heald Green Cheadle SK8 3LQ England
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 100.00 GBP
capital
|
|