CH01 |
On 5th February 2024 director's details were changed
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
9th October 2023 - the day director's appointment was terminated
filed on: 5th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2023
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 25th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th May 2019. New Address: Barrow Llp,Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT. Previous address: Launchpad Business Centre Charringtons House Old River Lane Bishop's Stortford Hertfordshire CM23 2ER
filed on: 24th, May 2019
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2019
|
resolution |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 23rd April 2019
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd April 2019
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th February 2019. New Address: Launchpad Business Centre Charringtons House Old River Lane Bishop's Stortford Hertfordshire CM23 2ER. Previous address: The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom
filed on: 26th, February 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2018
|
incorporation |
Free Download
(14 pages)
|