(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 19, 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Kestrel Road Waltham Abbey Essex EN9 3NB. Change occurred on July 26, 2019. Company's previous address: 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 13, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE. Change occurred on March 15, 2016. Company's previous address: 17 Caldbeck Waltham Abbey Essex EN9 1UR.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Caldbeck Waltham Abbey Essex EN9 1UR. Change occurred on September 8, 2015. Company's previous address: No.1 Royal Exchange London EC3V 3DG.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address No.1 Royal Exchange London EC3V 3DG. Change occurred on September 18, 2014. Company's previous address: 1 King Street London EC2V 8AU England.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 16, 2013. Old Address: Office 4 Trent House Sewardstone Road Waltham Abbey EN9 1NA England
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT England
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 19, 2011. Old Address: Phoenix House Hastingwood Road Hastingwood Hastingwoodow Essex CM17 9JT England
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 16, 2011. Old Address: Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 1, 2011 secretary's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 12, 2011: 100.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 12, 2011: 100.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 3, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2010 new director was appointed.
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 14, 2010) of a secretary
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 13, 2010. Old Address: Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(13 pages)
|