(PSC07) Cessation of a person with significant control 2021-08-26
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-31
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021-08-26
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-31
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-08-31
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2018-09-30 to 2018-12-31
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092340830002, created on 2018-12-19
filed on: 21st, December 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 092340830001, created on 2018-12-19
filed on: 20th, December 2018
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2018-08-31
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-09-24
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-24
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 7 Southmill Trading Centre Southmill Road Bishop's Stortford Hertfordshire CM23 3DY to Unit 10, Southmill Trading Centre Southmill Road Bishop's Stortford Hertfordshire CM23 3DY on 2017-01-18
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-06-13
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-24 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-10: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Unit 7 Southmill Trading Centre Southmill Road Bishop's Stortford Hertfordshire CM23 3DY on 2014-12-22
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2014-09-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|