AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 4th, February 2024
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 2023-12-12 - new secretary appointed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-12-01
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-07
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 24th, February 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-12
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-07
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 29th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-07
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-07
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-07
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-07
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 1st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 13th, June 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 |
Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-04
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2018-04-23 - new secretary appointed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-04-23 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 14th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 4th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 27th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-07, no shareholders list
filed on: 24th, June 2016
|
annual return |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 3rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-07, no shareholders list
filed on: 16th, June 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 29th, April 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN to 19 Sun Street Waltham Abbey Essex EN9 1ER on 2015-04-29
filed on: 29th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 29th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-07, no shareholders list
filed on: 4th, July 2014
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, June 2013
|
resolution |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 2013-05-22
filed on: 22nd, May 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-05-22
filed on: 22nd, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2013
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|