(AA) Micro company accounts made up to 31st March 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th September 2017. New Address: Hatton House Church Lane Cheshunt Waltham Cross EN8 0DW. Previous address: 17 Hanbury Close, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BZ United Kingdom
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094216440007, created on 4th April 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094216440006, created on 3rd June 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094216440005, created on 19th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(16 pages)
|
(CH01) On 5th September 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094216440004, created on 21st December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094216440003, created on 23rd October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094216440002, created on 5th October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094216440001, created on 4th September 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(TM01) 19th June 2015 - the day director's appointment was terminated
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th February 2015: 3.00 GBP
filed on: 5th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 4th February 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(28 pages)
|