(CS01) Confirmation statement with no updates 2023-11-26
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-11-26
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 5 Hatfield Regis Grange Farm, Hatfield Broad Oak Bishops Stortford CM22 7JZ England to 43 Bluebell Drive Stansted CM24 8XP on 2022-03-29
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-26
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW to Unit 5 Hatfield Regis Grange Farm, Hatfield Broad Oak Bishops Stortford CM22 7JZ on 2021-02-19
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-26
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 24th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-26
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-26 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW on 2015-07-14
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-05-11
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-28 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-03: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(30 pages)
|