AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 24th July 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2023.
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th July 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th July 2023.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 16 Riverside Business Park Cambridge Road Harlow CM20 2HE England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on Saturday 13th May 2023
filed on: 13th, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 the Fairway Bush Fair Harlow Essex CM18 6LY to Unit 16 Riverside Business Park Cambridge Road Harlow CM20 2HE on Thursday 29th October 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th July 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd July 2019.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th July 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 22nd July 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 5th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O R Shears Parallel House 32 London Road Guildford GU1 2AB to 5 the Fairway Bush Fair Harlow Essex CM18 6LY on Tuesday 11th August 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
NEWINC |
Company registration
filed on: 2nd, August 2012
| incorporation
|
|