(CS01) Confirmation statement with no updates Thu, 29th Feb 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd Feb 2022. New Address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF. Previous address: 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Jan 2021. New Address: 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU. Previous address: 9 the Shrubberies George Lane London E18 1BD United Kingdom
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Sat, 6th Apr 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Apr 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Jun 2019. New Address: 9 the Shrubberies George Lane London E18 1BD. Previous address: 47 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Aug 2015. New Address: 47 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU. Previous address: 52 Cleveland Road South Woodford London E18 2AL
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Jul 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(22 pages)
|