AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-06
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-06
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-06
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2020-10-06
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-06
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-06
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-06
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 28 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG England to 28 the Maltings Roydon Road Stanstead Abbotts SG12 8HG on 2020-07-28
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to 28 28 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 2020-07-06
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-21
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-08
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-18
filed on: 18th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-17
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-26 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-10 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-31: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-10 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-21: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-10 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-10 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-01-06
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-12-23
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England on 2011-12-23
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-12-23
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-12-23
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|