(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Launch Pad Launch Pad 1 Link Road Bishop's Stortford CM23 2ES England on Mon, 24th Apr 2023 to Launch Pad 1 Link Road Bishop's Stortford CM23 2ES
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Charringtons House Old River Lane Bishop's Stortford Herts CM23 2ER England on Mon, 24th Apr 2023 to Launch Pad Launch Pad 1 Link Road Bishop's Stortford CM23 2ES
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Foundry Sparrows Lane Hatfield Heath Bishop's Stortford CM22 7AT England on Tue, 11th Jan 2022 to Charringtons House Old River Lane Bishop's Stortford Herts CM23 2ER
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Mar 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 31st Mar 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2018 to Sat, 30th Sep 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Sep 2017 director's details were changed
filed on: 24th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Care of: J&J Accountancy Limited 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on Wed, 6th Sep 2017 to The Foundry Sparrows Lane Hatfield Heath Bishop's Stortford CM22 7AT
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(23 pages)
|