AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 24th October 2023 to Suite 4 Banters House C/O Ktr Accounting Services Ltd Banters Lane Great Leighs Essex CM3 1QX
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB England on 8th August 2022 to 20-22 Wenlock Road London N1 7GU
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th July 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th July 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6 Radford Crescent Radford Way Billericay CM12 0DA England on 22nd July 2019 to 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 27th June 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 270 Avenue West Great Notley Braintree CM77 7AA England on 8th October 2018 to Unit 6 Radford Crescent Radford Way Billericay CM12 0DA
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Duck End Cottage Duck End Stebbing Essex CM6 3RY on 24th October 2017 to 270 Avenue West Great Notley Braintree CM77 7AA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(7 pages)
|