AA |
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-10
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-07
filed on: 7th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Fernhurst Gardens London HA8 7PH. Change occurred on 2021-01-06. Company's previous address: 10 10 Fernhurst Gardens Edgware HA8 7PH England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 10 Fernhurst Gardens Edgware HA8 7PH. Change occurred on 2021-01-06. Company's previous address: 15 Oakwood Drive Edgware HA8 9LG England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Oakwood Drive Edgware HA8 9LG. Change occurred on 2020-03-31. Company's previous address: C/O Sturgess & Co 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Sturgess & Co 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB. Change occurred on 2019-11-12. Company's previous address: Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP England.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP. Change occurred on 2019-02-15. Company's previous address: The Distaff Belmont Hill Newport Saffron Walden CB11 3RF England.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-10
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Distaff Belmont Hill Newport Saffron Walden CB11 3RF. Change occurred on 2017-03-20. Company's previous address: 35 Lorimer Close Luton LU2 7RL England.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 35 Lorimer Close Luton LU2 7RL. Change occurred on 2016-08-23. Company's previous address: Sturgess 65 Ringwood Rd Luton Bedfordshire LU2 7BG.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-13
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-13
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 1.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 2013-04-30
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-13
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(23 pages)
|