CS01 |
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kinnettles Grange Road Duxford Cambridge CB22 4WF England to Suite 5 39-41 Chase Side Southgate London N14 5BP on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O James Myerscough 2 2 Furness Farm Cottages Ivy Barns Lane Ingatestone Essex CM4 0HB to Kinnettles Grange Road Duxford Cambridge CB22 4WF on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th January 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
MR01 |
Registration of charge 092725700001, created on Thursday 3rd September 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 253 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA United Kingdom to C/O James Myerscough 2 2 Furness Farm Cottages Ivy Barns Lane Ingatestone Essex CM4 0HB on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 17th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|