CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Byre Aspley Lane Chatcull Stafford ST21 6QE England to Dickhurst House Rodgate Lane Haslemere Surrey GU27 2EW on Thursday 16th July 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 24th May 2017
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 12th June 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 16th September 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box ST21 6QE Smith Higgins Aspley Lane Chatcull Stafford ST21 6QE United Kingdom to The Byre Aspley Lane Chatcull Stafford ST21 6QE on Friday 5th October 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
|
AD01 |
Registered office address changed from Evanston Thornton Road Little Canfield Dunmow CM6 1SX England to PO Box ST21 6QE Smith Higgins Aspley Lane Chatcull Stafford ST21 6QE on Wednesday 8th August 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd May 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 7th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Evanston Thornton Road Little Canfield Dunmow CM6 1SX on Monday 10th July 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(8 pages)
|