AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 27th February 2021.
filed on: 27th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 27th February 2021
filed on: 27th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
MR04 |
Charge 097199260002 satisfaction in full.
filed on: 3rd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097199260001 satisfaction in full.
filed on: 3rd, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097199260002, created on Thursday 7th February 2019
filed on: 14th, February 2019
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 29 Hurn Grove Bishops Stortford Hertfordshire CM23 5DD England to 30 North Street Dunmow CM6 1BA on Monday 21st January 2019
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097199260001, created on Tuesday 18th September 2018
filed on: 19th, September 2018
|
mortgage |
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th November 2016.
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th August 2015.
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, December 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th August 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|