AP01 |
On Wed, 10th Jan 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Dec 2016
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Jul 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control Fri, 9th Dec 2016
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Jan 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Sep 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 7th Dec 2016
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Tue, 5th Mar 2019, company appointed a new person to the position of a secretary
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Magnolia Cottage Green Street Elsenham Bishop's Stortford Hertfordshire CM22 6DS England on Thu, 7th Jun 2018 to Little Easton Manor Park Road Little Easton Dunmow Essex CM6 2JN
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Aug 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 11th May 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th May 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th May 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|