GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/08
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/11/10. New Address: The Wheat Barn Wickham Hall Hadham Road Bishop's Stortford Hertfordshire CM23 1JG. Previous address: Office 30B Endeavour House Coopers End Road Stansted Essex CM24 1SJ
filed on: 10th, November 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/24
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/12/08
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/06/09. New Address: Office 30B Endeavour House Coopers End Road Stansted Essex CM24 1SJ. Previous address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom
filed on: 9th, June 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/12/08
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/06/24 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/08
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/08
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2017/09/11 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/11/10 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/08
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/11/10
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017/03/22 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/22
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/08 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/02/04. New Address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET. Previous address: C/O Tomkinsonsmith Ltd 7 Mansion House Devington Park Exminster Exeter EX6 8UJ England
filed on: 4th, February 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|