(PSC09) Withdrawal of a person with significant control statement Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd November 2023.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd November 2023.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 20th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089485140001, created on Friday 21st August 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Friday 20th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 37 Hawthorn Road Buckhurst Hill IG9 6JF. Change occurred on Friday 25th August 2017. Company's previous address: 10 Hampden Square London N14 5JR.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 18th March 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th March 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(8 pages)
|