CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 25th June 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2021
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 24th July 2017 to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 27th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 27th October 2015, company appointed a new person to the position of a secretary
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 12th October 2014
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 31st March 2015 to 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
filed on: 31st, March 2015
| address
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 12th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 5th November 2012, company appointed a new person to the position of a secretary
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(6 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|