(CH01) On February 27, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 23, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ. Change occurred on February 27, 2024. Company's previous address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR. Change occurred on July 25, 2022. Company's previous address: Unit 96 Unit 96 the Maltings Business Ce the Maltings Stanstead Abbotts Herts SG12 8HG England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 96 Unit 96 the Maltings Business Ce the Maltings Stanstead Abbotts Herts SG12 8HG. Change occurred on September 23, 2019. Company's previous address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On May 18, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 17, 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 17, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 17, 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2018 to March 31, 2018
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR. Change occurred on January 17, 2018. Company's previous address: 190 Lord Street Hoddesdon EN11 8NL United Kingdom.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(9 pages)
|