(CS01) Confirmation statement with updates 12th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 26th August 2020. New Address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Previous address: The Maltings Rosemary Lane Halstead Essex CO9 1HZ England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th October 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th October 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 13th November 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|