CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 2nd Jul 2019. New Address: 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ. Previous address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 20th Dec 2016. New Address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR. Previous address: Unit 5 Bardfield Centre Great Bardfield Braintree Essex CM7 4SL
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 23rd Jul 2014. New Address: Unit 5 Bardfield Centre Great Bardfield Braintree Essex CM7 4SL. Previous address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 28 Lichfield Street Tamworth Staffordshire B79 7QE
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Sep 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 4th, October 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 23rd Sep 2010. Old Address: Four Winds Burton End Stansted CM24 8UF United Kingdom
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Dec 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2009
| incorporation
|
Free Download
(21 pages)
|
TM01 |
Mon, 2nd Nov 2009 - the day director's appointment was terminated
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|