(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/03/15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Mundells Cheshunt Waltham Cross EN7 6BP England on 2022/11/28 to Summit House Horsecroft Road Harlow Essex CM19 5BN
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/16
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/16
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom on 2021/03/03 to 9 Mundells Cheshunt Waltham Cross EN7 6BP
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Hearle Way Hatfield Hertfordshire AL10 9EW on 2020/09/08 to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/03/16.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/16
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/16
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/03/16
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/18
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 137 -139 Whitecross Street London EC1Y 8JL United Kingdom on 2020/03/02 to Unit 15 Hearle Way Hatfield Hertfordshire AL10 9EW
filed on: 2nd, March 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2018
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/09/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|