CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/09/11. New Address: 2 Cambridge Court Burrel Road St. Ives PE27 3LG. Previous address: 7 Goffs Crescent Goffs Oak Waltham Cross EN7 5JW England
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/11/18. New Address: 7 Goffs Crescent Goffs Oak Waltham Cross EN7 5JW. Previous address: 3 the Mead Nazeing New Road Broxbourne EN10 6SS England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/10/10 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/15. New Address: 3 the Mead Nazeing New Road Broxbourne EN10 6SS. Previous address: 397 Neasden Lane North London NW10 0BD United Kingdom
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2018/09/29 - the day director's appointment was terminated
filed on: 30th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/09/29 director's details were changed
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/29 director's details were changed
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/07/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|