CS01 |
Confirmation statement with updates March 5, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 5, 2023
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 5, 2023
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2018
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 5, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF. Change occurred on April 19, 2017. Company's previous address: Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB. Change occurred on September 9, 2014. Company's previous address: Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
| gazette
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2013: 10 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 5, 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(37 pages)
|