AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 33 High Street Old Harlow Essex CM17 0DN England on Sat, 5th Nov 2022 to Dukes Court 91 Wellington Street Luton LU1 5AF
filed on: 5th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Garden Drive Little Canfield Dunmow Essex CM6 1HA England on Mon, 5th Jul 2021 to 33 High Street Old Harlow Essex CM17 0DN
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jun 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Garrett Road Little Canfield Dunmow CM6 1PN England on Wed, 28th Nov 2018 to 1 Garden Drive Little Canfield Dunmow Essex CM6 1HA
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on Thu, 16th Nov 2017 to 10 Garrett Road Little Canfield Dunmow CM6 1PN
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 3rd Aug 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 15th Aug 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Aug 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 2.00 GBP
capital
|
|