(CS01) Confirmation statement with no updates 12th January 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 8th January 2021
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Oak Service Station Dunmow Road Felsted Essex CM6 3LD England on 5th July 2020 to 52 Brook Meadow Sible Hedingham Halstead CO9 3PJ
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 14th January 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2020
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 11th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom on 10th November 2017 to Oak Service Station Dunmow Road Felsted Essex CM6 3LD
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 3rd November 2017: 2.00 GBP
capital
|
|