AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1052 High Road London N20 0QP England on Fri, 1st Mar 2024 to 1386 London Road Leigh on Sea Essex SS9 2UJ
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Dec 2021 new director was appointed.
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England on Tue, 10th Aug 2021 to 1052 High Road London N20 0QP
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP England on Tue, 12th Nov 2019 to 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Distaff Belmont Hill Newport Saffron Walden CB11 3RF England on Fri, 15th Feb 2019 to Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Dec 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Nov 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Lorimer Close Luton LU2 7RL England on Mon, 20th Mar 2017 to The Distaff Belmont Hill Newport Saffron Walden CB11 3RF
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Ringwood Road Luton LU2 7BG United Kingdom on Tue, 9th Aug 2016 to 35 Lorimer Close Luton LU2 7RL
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 19th May 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|