AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Langley House Park Road London N2 8EY on Thu, 18th Nov 2021 to 48 Moreton Road Ongar CM5 0AP
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Oct 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 27th Apr 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, September 2019
| restoration
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Apr 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Cambridge Cottages Brewers End Takeley CM22 6QH United Kingdom on Tue, 24th Sep 2019 to Langley House Park Road London N2 8EY
filed on: 24th, September 2019
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(32 pages)
|