(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sage House, New Ford Road Waltham Cross Hertfordshire EN8 7PG to Abbey Lodge Greenyard Waltham Abbey Essex EN9 1rd on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2016
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 11, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 11, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 18, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 18, 2016
filed on: 18th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 17, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 3, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 3, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 4, 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 3, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 17, 2013: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 3, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 3, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 3, 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to August 20, 2008
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(13 pages)
|