AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Care of Digital Office Automation the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ. Change occurred on November 12, 2018. Company's previous address: The Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065184320003, created on October 5, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2016: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ. Change occurred on May 8, 2015. Company's previous address: The Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ England.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ. Change occurred on May 8, 2015. Company's previous address: 7 Goldsmith House 7 Goldsmith House, Brandesbury Square Repton Park Woodford Green Essex IG8 8RL England.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 7 Goldsmith House 7 Goldsmith House, Brandesbury Square Repton Park Woodford Green Essex IG8 8RL. Change occurred on January 26, 2015. Company's previous address: 7 Johnston Road Woodford Green Essex IG8 0XA.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On March 18, 2009 Appointment terminated secretary
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 15, 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 15, 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2008 Secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(12 pages)
|