DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2015. New Address: Remarc Dunmow Road Takeley Bishop's Stortford Hertfordshire CM22 6SP. Previous address: 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 2.00 GBP
capital
|
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th June 2015. New Address: 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA. Previous address: C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA England on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2012 - the day director's appointment was terminated
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(20 pages)
|