CS01 |
Confirmation statement with updates Tue, 26th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 30B Endeavour House Coopers End Road Stansted Essex CM24 1SJ on Mon, 14th Nov 2022 to The Wheat Barn Wickham Hall Hadam Road Bishop's Stortford Hertfordshire CM23 1JG
filed on: 14th, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Nov 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Aug 2020
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Apr 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Apr 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Office 5C Endeavour House Coopers End Road Stansted Essex CM24 1SJ England on Sat, 17th Jul 2021 to Office 30B Endeavour House Coopers End Road Stansted Essex CM24 1SJ
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom on Fri, 11th Sep 2020 to Office 5C Endeavour House Coopers End Road Stansted Essex CM24 1SJ
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Jun 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jul 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 25th Mar 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 25th Mar 2019: 4.00 GBP
filed on: 29th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Aug 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Nov 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Nov 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 86 Wentworth Road Doncaster DN2 4DA England on Wed, 4th Oct 2017 to 10-12 Mulberry Green Old Harlow Essex CM17 0ET
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Mar 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Aug 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Mar 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom on Tue, 30th Aug 2016 to 86 Wentworth Road Doncaster DN2 4DA
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 2.00 GBP
capital
|
|