AD01 |
Change of registered address from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom on 2023/04/03 to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/20
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/01/25
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/20
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA England on 2021/02/02 to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 2020/04/28 to Artemis Bishops Walk Shirley Surrey CR0 5BA
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Artemis Bishops Walk Shirley Surrey CR0 5BA England on 2020/04/28 to Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/27 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/27 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/27
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/04/27 secretary's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/01/21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England on 2019/06/07 to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ
filed on: 7th, June 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/14.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/20
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/20
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O the Rhiney Practice Can Mezzaine 49-51 East Road London N1 6AH United Kingdom on 2016/09/29 to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016/09/27, company appointed a new person to the position of a secretary
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/20
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/08/21
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/17.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|