(CH03) On Tuesday 19th December 2023 secretary's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ford House the Ford Little Hadham Ware Herts SG11 2BW England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on Friday 29th September 2023
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 30th April 2020.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 27th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd November 2016
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom to Ford House the Ford Little Hadham Ware Herts SG11 2BW on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 1st December 2015 - new secretary appointed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|