AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 16th December 2021
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Tuesday 6th October 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on Wednesday 7th October 2020
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lodge Stadium Way Harlow CM19 5FP England to Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on Tuesday 3rd March 2020
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On Friday 28th February 2020 - new secretary appointed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
|
AA01 |
Accounting period extended to Monday 30th September 2019. Originally it was Tuesday 30th April 2019
filed on: 20th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th October 2018.
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th May 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bayley Hall Queens Road Hertford Herfordshire SG14 1EN England to The Lodge Stadium Way Harlow CM19 5FP on Friday 11th May 2018
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th May 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP02 |
New member was appointed on Saturday 17th February 2018
filed on: 28th, March 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 16th February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to Bayley Hall Queens Road Hertford Herfordshire SG14 1EN on Tuesday 14th November 2017
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2017
|
incorporation |
Free Download
(21 pages)
|