(AD01) Change of registered address from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England on 15th August 2023 to 91 Wheatcroft Cheshunt Waltham Cross EN7 6JT
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th September 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th December 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 467 Rainham Road South Dagenham Essex RM10 7XJ England on 23rd January 2020 to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th July 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th July 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th June 2018
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2018
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 27th June 2018
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1 Atlantic Business Centre the Green London E4 7ES England on 23rd July 2019 to 467 Rainham Road South Dagenham Essex RM10 7XJ
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY England on 4th February 2016 to Suite 1 Atlantic Business Centre the Green London E4 7ES
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76 Harman Road Bush Hill Park Enfield EN1 1LA United Kingdom on 2nd August 2015 to 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 28th May 2015: 1.00 GBP
capital
|
|