CS01 |
Confirmation statement with no updates 2023-06-11
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 20th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-11
filed on: 23rd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-07-11
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-11
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-11
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 10th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-11
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 22nd, March 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-08-25
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-25
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-25
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-11
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Lords Avenue Bishops Stortford CM23 4PB. Change occurred on 2018-04-25. Company's previous address: Weycat Works Parkway Harlow Business Park Harlow Essex CM19 5QP.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-11
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 25th, April 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 4th, April 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 31st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 13th, April 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 29th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 1st, April 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 3rd, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-03: 1,000 GBP
|
capital |
|
CH01 |
On 2012-07-10 director's details were changed
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2012-07-10 director's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012-07-10 secretary's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 2nd, July 2013
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2012-06-11
filed on: 9th, October 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 6th, January 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-11
filed on: 30th, August 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 16th, March 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-11
filed on: 10th, September 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 7th, April 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-06-11
filed on: 10th, November 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 1st, May 2009
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to 2008-09-17 - Annual return with full member list
filed on: 17th, September 2008
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 17/09/08
|
annual return |
|
AA |
Total exemption full accounts data made up to 2007-06-30
filed on: 28th, April 2008
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to 2007-11-05 - Annual return with full member list
filed on: 5th, November 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to 2007-11-05 - Annual return with full member list
filed on: 5th, November 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2006-06-30
filed on: 4th, April 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2006-06-30
filed on: 4th, April 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to 2006-12-21 - Annual return with full member list
filed on: 21st, December 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to 2006-12-21 - Annual return with full member list
filed on: 21st, December 2006
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2005
|
incorporation |
Free Download
(15 pages)
|