(CS01) Confirmation statement with no updates 3rd April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2022 director's details were changed
filed on: 28th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th May 2022. New Address: 18 Darby Drive Waltham Abbey EN9 1EQ. Previous address: 18 Darby Drive Waltham Abbey EN9 1EQ England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2022. New Address: 18 Darby Drive Waltham Abbey EN9 1EQ. Previous address: 22 Basset Business Units North Weald Epping CM16 6AA England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 28th October 2021. New Address: 22 Basset Business Units North Weald Epping CM16 6AA. Previous address: 62 Kingswood Park Epping Essexs CM16 6FD United Kingdom
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 15th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 14th December 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 19th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 15th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 18th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st May 2015. New Address: 62 Kingswood Park Epping Essexs CM16 6FD. Previous address: 29 Spinnerette Close Leigh WN7 2HP
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 20th May 2015 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th April 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th April 2015. New Address: 29 Spinnerette Close Leigh WN7 2HP. Previous address: 62 Kingswood Park Epping CM16 6FD
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd April 2015 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|