AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Mazoe Road Bishop's Stortford CM23 3JS England to 18 Tilbury Mead Harlow CM18 6JD on 2023-06-01
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-06-01
filed on: 6th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-01
filed on: 6th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Long Ley Harlow CM20 3NL England to 5 Mazoe Road Bishop's Stortford CM23 3JS on 2022-06-01
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Mazoe Road Bishop's Stortford CM23 3JS England to 5 Mazoe Road Bishop's Stortford CM23 3JS on 2022-06-01
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-06-01
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-04
filed on: 4th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 17th, November 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021-08-10 director's details were changed
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Willowfield Harlow CM18 6RS England to 61 Long Ley Harlow CM20 3NL on 2021-08-10
filed on: 10th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 18th, November 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2020-08-24 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Pennymead Harlow CM20 3HY England to 48 Willowfield Harlow CM18 6RS on 2020-08-24
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 7th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-31 to 2019-06-30
filed on: 7th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 331 Long Banks Harlow CM18 7PF England to 78 Pennymead Harlow CM20 3HY on 2019-08-24
filed on: 24th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-08-24 director's details were changed
filed on: 24th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-01
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019-01-29 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Willowfield Harlow CM18 6RS England to 331 Long Banks Harlow CM18 7PF on 2019-01-29
filed on: 29th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2018-07-02: 100.00 GBP
|
capital |
|