AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/29
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rickside South End Much Hadham SG10 6EP England on 2023/10/11 to 7 Bell Yard London WC2A 2JR
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 093160940001 satisfaction in full.
filed on: 23rd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093160940002, created on 2023/03/17
filed on: 22nd, March 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093160940001, created on 2022/03/17
filed on: 17th, March 2022
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 52 Stewards Green Road Epping CM16 7DA England on 2022/01/27 to Rickside South End Much Hadham SG10 6EP
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/27
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/27 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/17
filed on: 17th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/21
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/21
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/30
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 188 the Avenue London E4 9rd on 2017/08/31 to 52 Stewards Green Road Epping CM16 7DA
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/18
filed on: 30th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Archer House Business Centre Archer House Eastbourne BN22 8PW England on 2016/09/18 to 188 the Avenue London E4 9rd
filed on: 18th, September 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/01 director's details were changed
filed on: 18th, September 2016
| officers
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|