AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Hackwood Robertsbridge TN32 5ER. Change occurred on Saturday 25th February 2023. Company's previous address: Unit 27 the Gables Fyfield Road Ongar CM5 0GA England.
filed on: 25th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 24th February 2023
filed on: 25th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th February 2023
filed on: 25th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 27 the Gables Fyfield Road Ongar CM5 0GA. Change occurred on Thursday 23rd September 2021. Company's previous address: Suites 1 - 4, Central House Andrew Bowtle Maat Limited, High Street Ongar CM5 9AA England.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suites 1 - 4, Central House Andrew Bowtle Maat Limited, High Street Ongar CM5 9AA. Change occurred on Wednesday 16th September 2020. Company's previous address: C/O Prever's One Cowick Stable One Cowick Stable Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 28th June 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 18th November 2013 from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 25th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 30th April 2013 from Flat 19 Milliners Court the Croft Loughton Essex IG10 2PP England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 14th April 2013 from 215 Willingale Road Loughton Essex IG10 2DE England
filed on: 14th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th January 2013.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 9th December 2012
filed on: 9th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 9th December 2012
filed on: 9th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th May 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th May 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|