GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to April 30, 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 30, 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor North West Gate House the High Harlow Essex CM20 1YS. Change occurred on February 12, 2018. Company's previous address: 45 Clarendon Road Little Canfield Dunmow CM6 1GA England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 12, 2018
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 17, 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 27, 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 27, 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Clarendon Road Little Canfield Dunmow CM6 1GA. Change occurred on February 27, 2017. Company's previous address: Flat 7 Spectrum House 78 Tysoe Avenue Enfield EN3 6FE.
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2015: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on November 17, 2014
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2014: 2.00 GBP
|
capital |
|
CH01 |
On October 27, 2014 director's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 27, 2014: 2.00 GBP
|
capital |
|
CH01 |
On October 27, 2014 director's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 22, 2014 director's details were changed
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 21, 2014: 2.00 GBP
|
capital |
|
CH01 |
On October 21, 2014 director's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|