PSC07 |
Cessation of a person with significant control 2024/01/31
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/31.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/31.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/01/31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024/01/31
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/01/31
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Westgate House Harlow Essex CM20 1YS England on 2024/02/01 to Orchard House 10a Belle Vue Way Swansea Glamorgan SA1 5BY
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 2016/12/23
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2022/09/12
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/06/29
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/29
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/05.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/01/31 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, March 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Westgate House 2nd Floor the High Harlow CM20 1YS England on 2017/08/11 to 2nd Floor Westgate House Harlow Essex CM20 1YS
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Edinburgh Gate Edinburgh Gate Harlow Essex CM20 2JE on 2017/08/04 to Westgate House 2nd Floor the High Harlow CM20 1YS
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 14th, March 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/23
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/12/19 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Marshals Drive St. Albans AL1 4RF United Kingdom on 2015/07/12 to Edinburgh Gate Edinburgh Gate Harlow Essex CM20 2JE
filed on: 12th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/04/02
filed on: 17th, April 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/23
capital
|
|