CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 4th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/04/20. New Address: Strood Hall Stortford Road Little Canfield Dunmow CM6 1SN. Previous address: 19D Broomhill Road Woodford Green IG8 9EZ England
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/19.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/11/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/15
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/17. New Address: 19D Broomhill Road Woodford Green IG8 9EZ. Previous address: Strood Hall Stortford Road Little Canfield Dunmow CM6 1SN England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/17
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/17
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/07/10
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/07/10 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/05. New Address: Strood Hall Stortford Road Little Canfield Dunmow CM6 1SN. Previous address: 19D Broomhill Road Woodford Green IG8 9EZ England
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/04
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/04.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 13th, March 2019
| accounts
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/07/14
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/07/20. New Address: 19D Broomhill Road Woodford Green IG8 9EZ. Previous address: One Oaks Court Warwick Road Borehamwood Herts WD6 1GS England
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/07/30
filed on: 29th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 23rd, October 2017
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/07/14
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/06. New Address: One Oaks Court Warwick Road Borehamwood Herts WD6 1GS. Previous address: C/O Life Financial One Oaks Court Warwick Road Borehamwood Herts WD6 1GS England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/30. New Address: C/O Life Financial One Oaks Court Warwick Road Borehamwood Herts WD6 1GS. Previous address: C/O Life Financial Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|