(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd August 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd August 2023
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd August 2023
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 244 Chase Road London N14 6HH England on 10th October 2022 to Unit 2C Martinbridge Estate Enfield EN1 1SP
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2C, Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP England on 21st July 2021 to 244 Chase Road London N14 6HH
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th January 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th January 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 the Larches Enfield London N13 5QD United Kingdom on 4th June 2018 to Unit 2C, Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 293 Green Lanes Palmers Green London N13 4XS United Kingdom on 27th November 2017 to 93 the Larches Enfield London N13 5QD
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd November 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th March 2017
filed on: 4th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(29 pages)
|