CS01 |
Confirmation statement with no updates 2023/07/22
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/22
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 26th, July 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England on 2022/07/19 to The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/03/11
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/18.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/21.
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/06.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/07.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/24
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 2020/07/22 to the position of a member
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/04/24
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/18
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/18.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/18
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/06/13
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Sun Street Waltham Abbey Essex EN9 1ER on 2018/05/04 to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2018/04/23, company appointed a new person to the position of a secretary
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 14th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 25th, April 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/01
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/01
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/01
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/01
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 9th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/07/22
filed on: 7th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN on 2015/07/01 to 19 Sun Street Waltham Abbey Essex EN9 1ER
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 8th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/07/22
filed on: 11th, August 2014
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, August 2013
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, August 2013
|
resolution |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/31 from 82 St John Street London EC1M 4JN United Kingdom
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|