(AD01) Address change date: Sat, 16th Dec 2023. New Address: Unit 38 Wenta Business Centre Electric Avenue Enfield EN3 7XU. Previous address: Unit 21 Wenta Business Centre Electric Avenue Enfield England
filed on: 16th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Mar 2023. New Address: Unit 21 Wenta Business Centre Electric Avenue Enfield. Previous address: Wenta Business Centre Unit 21 Wenta Business Centre Electric Avenue Enfield EN3 7XU England
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 9th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Mar 2023. New Address: Wenta Business Centre Unit 21 Wenta Business Centre Electric Avenue Enfield EN3 7XU. Previous address: Unit 1I 75 Milmarsh Lane Cambridge Studios Enfield EN3 7PU England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 19th Feb 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: Unit 1I 75 Milmarsh Lane Cambridge Studios Enfield EN3 7PU. Previous address: 3 Franklin House Enfield EN3 7FG England
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 1st Jun 2019 - the day director's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jun 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Jun 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Jun 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 30th Jan 2019. New Address: 3 Franklin House Enfield EN3 7FG. Previous address: 1 Francis Street London E15 1JG England
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 29th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: 1 Francis Street London E15 1JG. Previous address: Osborn House 9 - 13 Osborn Street London E1 6TD England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Aug 2017 - the day director's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
(28 pages)
|