GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 16th, September 2024
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/01
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/26
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England on 2023/02/28 to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 2020/02/04 to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/26
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2019/03/05
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/05
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2019/03/05 to the position of a member
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/05
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/05
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/05.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/26
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/26
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/09/29
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2017/01/16
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/26
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/26
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/18
capital
|
|
AD01 |
Change of registered address from 7 the Maltings Roydon Road Stanstead Abbotts Ware Herts SG12 8HG on 2014/12/15 to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/26
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 2013/02/05, company appointed a new person to the position of a secretary
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/02/05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/05 from Tempsford Hall Sandy Bedfordshire SG19 2BD England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/26
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/01/11 from Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2011
| incorporation
|
Free Download
(9 pages)
|