CS01 |
Confirmation statement with updates Thursday 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd February 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd February 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd February 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Langley House Park Road London N2 8EY on Tuesday 8th March 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6a Quickbury Farm Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HY England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on Monday 2nd November 2020
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne EN10 7DH to Unit 6a Quickbury Farm Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HY on Monday 28th September 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, April 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, March 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, February 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 7th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st May 2018 to Friday 30th November 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 5th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 13th July 2017
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cambridge House Cambridge Road Harlow Essex CM20 2EQ to Grenville House 4 Grenville Avenue Broxbourne EN10 7DH on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090382260008, created on Tuesday 14th November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Thursday 13th July 2017 - new secretary appointed
filed on: 28th, July 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090382260007, created on Friday 24th March 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 090382260006, created on Friday 24th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090382260005, created on Tuesday 13th September 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090382260004, created on Thursday 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090382260003, created on Wednesday 23rd September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 090382260001, created on Wednesday 2nd September 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 090382260002, created on Wednesday 2nd September 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, August 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Cambridge House Cambridge Road Harlow Essex CM20 2EQ on Monday 20th July 2015
filed on: 20th, July 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(8 pages)
|