CS01 |
Confirmation statement with updates 2024/02/28
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/09/29
filed on: 2nd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/09/29 director's details were changed
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/28
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, April 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2022/03/11 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/27
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/27
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/28
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/02/27 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/27. New Address: St Osyth Grange 677 st. Johns Road St Osyth Essex CO16 8BJ. Previous address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom
filed on: 27th, February 2022
|
address |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 16th, December 2021
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/28
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/03/20
filed on: 28th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/20
filed on: 28th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/03/20 director's details were changed
filed on: 28th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/03/20 director's details were changed
filed on: 28th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/28
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/28
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100354680004, created on 2019/03/08
filed on: 8th, March 2019
|
mortgage |
Free Download
(38 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 100354680003, created on 2018/02/28
filed on: 6th, March 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 100354680002, created on 2018/02/28
filed on: 6th, March 2018
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 100354680001 satisfaction in full.
filed on: 1st, March 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/12/01. New Address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP. Previous address: 8 Breakspear House Breakspear Road North, Harefield Uxbridge UB9 6NA England
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100354680001, created on 2016/07/25
filed on: 26th, July 2016
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2016
|
incorporation |
Free Download
(25 pages)
|