(CS01) Confirmation statement with no updates January 7, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Old Bell Close Stansted Essex CM24 8JJ to Littleover Stockfarm Lane New Road Rayne Braintree CM77 6SY on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 24, 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 27, 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL United Kingdom to 16 Old Bell Close Stansted Essex CM24 8JJ on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 1, 2014: 100.00 GBP
filed on: 14th, March 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(36 pages)
|