(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Nov 2017. New Address: 21 Lisle Lane Ely CB7 4AS. Previous address: 163 New Barns Avenue Ely CB7 4RE England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: 163 New Barns Avenue Ely CB7 4RE. Previous address: 2 Gretton Road London N17 8BZ
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 26th Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jan 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 26th Jan 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 26th Jan 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 26th Jan 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 26th Jan 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 21st Apr 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 23rd Jul 2008 with shareholders record
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2008 from flat 2, 49 hanover road tottenham london N15 4DL
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 20th Mar 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 20th Mar 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 20th Mar 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Mar 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 29th Jan 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 29th Jan 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 29th Jan 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 29th Jan 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(9 pages)
|