CS01 |
Confirmation statement with no updates 2023-10-17
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-17
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 the Thatchers Bishop's Stortford CM23 4FN England to 92 Cavell Drive Bishop's Stortford CM23 5PX on 2021-03-16
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-07-01 director's details were changed
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Weaver Street Bishop's Stortford CM23 4FY England to 22 the Thatchers Bishop's Stortford CM23 4FN on 2020-07-04
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-01
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-01
filed on: 10th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Weymouth Drive Chafford Hundred Grays Essex RM16 6BX to 1 Weaver Street Bishop's Stortford CM23 4FY on 2019-02-10
filed on: 10th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 10th, February 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-17 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|