CS01 |
Confirmation statement with no updates 2024/01/05
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/01/05
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
1.50 GBP is the capital in company's statement on 2022/06/20
filed on: 26th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/21
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/01/21
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Work Shop Clavering Saffron Walden Essex CB11 4RL England on 2020/05/06 to Aldbury Farm Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7JX
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/12
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/12
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/12
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/03
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Work Shop Clavering Saffron Waldon Essex CB11 4RL England on 2019/10/15 to The Work Shop Clavering Saffron Walden Essex CB11 4RL
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from T10 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX England on 2019/07/11 to The Work Shop Clavering Saffron Waldon Essex CB11 4RL
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/03
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from T15 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX England on 2018/11/28 to T10 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Marbridge House Harolds Road Harlow Essex CM19 5BJ England on 2018/08/08 to T15 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/03
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/27.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 153 Woodcroft Harlow Essex CM18 6YD United Kingdom on 2017/12/27 to Unit 2 Marbridge House Harolds Road Harlow Essex CM19 5BJ
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2017
| incorporation
|
Free Download
(11 pages)
|