(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st September 2022
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2022
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st September 2022
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 27th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106958270004, created on 14th April 2020
filed on: 15th, April 2020
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 106958270003 in full
filed on: 15th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 10th January 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106958270003, created on 15th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 106958270001 in full
filed on: 11th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106958270002 in full
filed on: 11th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 30th January 2019, company appointed a new person to the position of a secretary
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2018 to 31st August 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106958270002, created on 30th January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 106958270001, created on 30th January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 100 Rye Street Bishops Stortford Herts CM23 2HH England on 10th October 2017 to Millars 3 Southmill Road Bishop's Stortford CM23 3DH
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2017
| incorporation
|
Free Download
(11 pages)
|