CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 18, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP. Change occurred on August 16, 2021. Company's previous address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 3, 2021 secretary's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG. Change occurred on June 3, 2021. Company's previous address: 32 Willow Lane Mitcham Surrey CR4 4NA England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 24, 2018) of a secretary
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 24, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 24, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 18, 2016 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 32 Willow Lane Mitcham Surrey CR4 4NA. Change occurred on March 17, 2016. Company's previous address: Gas Station Godstone Road Whyteleafe CR30EG England.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(25 pages)
|