CS01 |
Confirmation statement with updates Fri, 3rd Nov 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England on Mon, 3rd Apr 2023 to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2022: 167000.00 GBP
filed on: 17th, November 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2022: 3048000.00 GBP
filed on: 17th, November 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2022: 3416500.00 GBP
filed on: 17th, November 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2022: 3450000.00 GBP
filed on: 17th, November 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2022: 3383000.00 GBP
filed on: 17th, November 2022
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Mon, 27th Jun 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England on Fri, 13th May 2022 to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th May 2022 director's details were changed
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th May 2022
filed on: 13th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England on Fri, 13th May 2022 to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 27th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Dec 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2020: 100000.00 GBP
filed on: 4th, November 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2020: 100000.00 GBP
filed on: 4th, November 2020
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8-9 8-9 Kingsmead Way Hackney London E9 5QG England on Wed, 5th Jun 2019 to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jun 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 16th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 6th Jun 2016
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Fairmead House Homerton Road London E9 5QL United Kingdom on Tue, 28th Nov 2017 to 8-9 8-9 Kingsmead Way Hackney London E9 5QG
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 11th Oct 2016
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
|
incorporation |
Free Download
(8 pages)
|