(CS01) Confirmation statement with updates Mon, 15th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 16th Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jan 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2020 to Wed, 30th Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jan 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Jan 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 28th Mar 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071263010002, created on Fri, 22nd Jan 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071263010001, created on Mon, 23rd Nov 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 26th Aug 2015. New Address: 5 Broadbent Close Highgate London N6 5JW. Previous address: C/O David Grant Chartered Accountants Suite 132 186 st. Albans Road Watford WD24 4AS
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 23rd Jan 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 14th Jan 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jan 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jan 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th Jun 2013. Old Address: 31 Sewardstone Road Chingford London E4 7PU United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jan 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th Jan 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Jan 2011 with full list of members
filed on: 8th, May 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(23 pages)
|