CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England on Tue, 31st Oct 2023 to S203 Weston House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9FP
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Ff05 Harlow Enterprise Hub Kao Hockham Building Harlow CM20 2NQ England on Thu, 24th Nov 2022 to Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Feb 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on Wed, 16th Jan 2019 to Ff05 Harlow Enterprise Hub Kao Hockham Building Harlow CM20 2NQ
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082632810001, created on Sun, 9th Dec 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 11th Oct 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Oct 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN on Mon, 23rd Nov 2015 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England at an unknown date to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Dec 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Dec 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Oct 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 25th, November 2013
| resolution
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 23rd, November 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 23rd, November 2012
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|