CS01 |
Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Sep 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Aug 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Nov 2019 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jul 2019
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jun 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 9 Marbridge House Harolds Road Harlow CM19 5BJ England on Sun, 20th Jan 2019 to Unit 4 Marbridge House Harolds Road Harlow Essex CM19 5BJ
filed on: 20th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Nov 2018 new director was appointed.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Nov 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 11th Nov 2018 new director was appointed.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Nov 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Nov 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Nov 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Nov 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Nov 2018
filed on: 6th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Mon, 5th Nov 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Peterborough Street Manchester M18 8TF England on Mon, 5th Nov 2018 to Unit 9 Marbridge House Harolds Road Harlow CM19 5BJ
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Nov 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Nov 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2018
|
incorporation |
Free Download
(10 pages)
|