TM01 |
Director appointment termination date: 2024-01-30
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 16th, December 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-06
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 the Gables Ongar CM5 0GA England to The Gables, Ongar, England the Gables Ongar Essex CM5 0GA on 2022-05-20
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-06
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, February 2022
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089455490002 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089455490001 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 21st, October 2019
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 7 Henrietta Street London WC2E 8PS United Kingdom to Unit 8 the Gables Ongar CM5 0GA on 2019-07-25
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089455490004, created on 2019-05-17
filed on: 22nd, May 2019
| mortgage
|
Free Download
(47 pages)
|
AP04 |
On 2019-05-02 - new secretary appointed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089455490003, created on 2016-09-09
filed on: 22nd, September 2016
| mortgage
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 2016-09-09
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-09
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-09
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-09-09
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 st. George Street London W1S 1FS to 7 Henrietta Street London WC2E 8PS on 2016-09-13
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-09
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-09
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-01-08
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2015-04-01
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 5th, October 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-02-02
filed on: 27th, February 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089455490002, created on 2014-10-03
filed on: 14th, October 2014
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, April 2014
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089455490001
filed on: 11th, April 2014
| mortgage
|
Free Download
(58 pages)
|
AP04 |
On 2014-03-31 - new secretary appointed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-03-18: 1000.00 GBP
capital
|
|