(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 5 Hatfield Regis Grange Farm, Hatfield Broad Oak Bishops Stortford CM22 7JZ England to 43 Bluebell Drive Stansted CM24 8XP on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 22, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW England to Unit 5 Hatfield Regis Grange Farm, Hatfield Broad Oak Bishops Stortford CM22 7JZ on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 22, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 22, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Herts CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 22, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: C/O a Hickman & Partners Limited Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 22, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 22, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 22, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 4, 2011. Old Address: 78 St Johns Road Stansted Essex CM24 8JS England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(29 pages)
|