AD01 |
New registered office address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Change occurred on 2023-09-09. Company's previous address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England.
filed on: 9th, September 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 10th, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP. Change occurred on 2021-09-15. Company's previous address: Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG.
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 23rd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-03
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-20
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, August 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-08-12
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-12
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG. Change occurred on 2015-08-19. Company's previous address: 147a High Street Waltham Cross Hertfordshire EN8 7AP.
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 19th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 1.00 GBP
|
capital |
|
CH03 |
On 2013-12-01 secretary's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 3rd, December 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(26 pages)
|