GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2022 to Tue, 31st May 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on Fri, 19th Feb 2021 to 7 Parkstone Drive Southend-on-Sea SS2 6NX
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 13th May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Apr 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ulmus Home Farm Little Walden Saffron Walden Essex CB10 1XE on Wed, 8th Apr 2015 to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Oct 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(22 pages)
|