GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Apr 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Apr 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 13th, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 6th May 2020. New Address: Aldbury Farm Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7JX. Previous address: The Work Shop Clavering Saffron Walden Essex CB11 4RL England
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Apr 2016
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 15th Oct 2019. New Address: The Work Shop Clavering Saffron Walden Essex CB11 4RL. Previous address: The Work Shop Clavering Saffron Waldon Essex CB11 4RL England
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jul 2019. New Address: The Work Shop Clavering Saffron Waldon Essex CB11 4RL. Previous address: T15 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 31st Aug 2018. New Address: T15 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX. Previous address: 153 Woodcroft Harlow Essex CM18 6YD United Kingdom
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Jul 2018
filed on: 31st, July 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2016
|
incorporation |
Free Download
(7 pages)
|