AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/11
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/12
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2022/05/01.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/12
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2020/12/14.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2020/05/12 to the position of a member
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2020/05/13
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/28
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/12
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/12
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2018/04/20
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/31.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2017/05/11
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/03
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017/04/27 to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/03.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/16
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/16
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/12
filed on: 23rd, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
TM02 |
Secretary's appointment terminated on 2016/01/01
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On 2016/01/01, company appointed a new person to the position of a secretary
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/12
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
AP04 |
On 2015/01/01, company appointed a new person to the position of a secretary
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England on 2015/02/11 to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/01/01
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England on 2015/01/13 to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cotswold Property Management Services Limited the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 2014/12/17 to Unit 9 Edinburgh Way Harlow Essex CM20 2BN
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/12
filed on: 5th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/12
filed on: 22nd, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/08/31
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/12
filed on: 29th, May 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/05/24 from , High Edge Court Church Street, Heage, Belper, Derbyshire, DE56 2BW
filed on: 24th, May 2012
| address
|
Free Download
(2 pages)
|
AP03 |
On 2012/05/24, company appointed a new person to the position of a secretary
filed on: 24th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2011
| incorporation
|
Free Download
(29 pages)
|