AA |
Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 16th, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th May 2023 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st November 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Wilding Court 64a Eden Road London London E17 9JY. Change occurred on Tuesday 19th October 2021. Company's previous address: 21 Heath Row Bishop's Stortford CM23 5DH England.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Heath Row Bishop's Stortford CM23 5DH. Change occurred on Thursday 14th October 2021. Company's previous address: Hill View the Annexe Braintree Road Braintree Road Dunmow CM6 3AP England.
filed on: 14th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Hill View the Annexe Braintree Road Braintree Road Dunmow CM6 3AP. Change occurred on Wednesday 3rd February 2021. Company's previous address: Suite 7 Atlantic Business Centre 1 the Green Chingford Essex E4 7ES.
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7 Atlantic Business Centre 1 the Green Chingford Essex E4 7ES. Change occurred on Tuesday 25th February 2020. Company's previous address: Suite 7 Atlantoc Bsuiness Centre 1 the Green Chingford Essex E4 7ES.
filed on: 25th, February 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7 Atlantoc Bsuiness Centre 1 the Green Chingford Essex E4 7ES. Change occurred on Thursday 30th January 2020. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 30th, January 2020
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st December 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd March 2018
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 2nd March 2018) of a secretary
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on Monday 18th June 2018. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2017
|
incorporation |
Free Download
(22 pages)
|