(CS01) Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Sheepcote Cottage 86 Lower Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LB England on Mon, 14th Mar 2016 to Sheepcote Cottage 86 Lower Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LB
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Corner House the Street Little Dunmow Essex CM6 3HS on Tue, 19th May 2015 to Sheepcote Cottage 86 Lower Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LB
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 18th Jun 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 18th Jun 2014 secretary's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to Fri, 28th Feb 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Wed, 19th Mar 2014. Old Address: 19 Lime Walk Church Street North London E15 4DA United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return up to Wed, 29th Feb 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Feb 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(13 pages)
|