GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 12th, September 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to October 23, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 26, 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 26, 2021
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 25th, February 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 22, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Until 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on July 3, 2019
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 15, 2018
filed on: 15th, November 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124 Chaulden Lane Hemel Hempstead Hertfordshire HP1 2BS England to 42 C/O Forbes 42 High Street Dunmow Essex CM6 1AH on November 15, 2018
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 2 Angel Lane Dunmow Essex CM6 1AQ on November 15, 2018
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 8, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 9, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|