(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Jun 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1a Bridge Street Bishop's Stortford CM23 2JU England on Wed, 25th Jan 2023 to 79 Shawbridge Harlow CM19 4NW
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Freebournes Court Freebournes Court Witham Essex CM8 2BL England on Wed, 25th Nov 2020 to 1a Bridge Street Bishop's Stortford CM23 2JU
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom on Wed, 1st Mar 2017 to 8 Freebournes Court Freebournes Court Witham Essex CM8 2BL
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Freebournes Court Witham Essex CM8 2BL United Kingdom on Wed, 24th Aug 2016 to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 1.00 GBP
capital
|
|