AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 3rd, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd September 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80 the Shearers Bishop's Stortford CM23 4AZ. Change occurred on Friday 26th August 2022. Company's previous address: 4 Warwick Road Warwick Road Little Canfield Dunmow CM6 1GB England.
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 11th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th October 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Warwick Road Warwick Road Little Canfield Dunmow CM6 1GB. Change occurred on Thursday 26th October 2017. Company's previous address: 4 Warwick Road Warwick Road Little Canfield Dunmow CM6 1GB England.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Warwick Road Warwick Road Little Canfield Dunmow CM6 1GB. Change occurred on Saturday 7th October 2017. Company's previous address: 49 Barrington Road Loughton Essex London IG10 2AX.
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 17th March 2017
filed on: 30th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, March 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 25th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th August 2012 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Thursday 21st February 2013 from 4 Lawton Road Loughton Essex IG10 2AE
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 13th May 2011) of a secretary
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 13th May 2011 from 788-790 Finchley Road London NW11 7TJ England
filed on: 13th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th January 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2010
| incorporation
|
Free Download
(20 pages)
|