(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 14th Aug 2022. New Address: Flat 5 Stokesay Court Grange Crescent Dartford DA2 6RJ. Previous address: 52 Windsor Road Enfield Middlesex EN3 6RF
filed on: 14th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 14th Aug 2022
filed on: 14th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Oct 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Aug 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Oct 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Mon, 18th Oct 2021 - the day secretary's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 15th Nov 2014 - the day director's appointment was terminated
filed on: 15th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 15th Nov 2014 - the day secretary's appointment was terminated
filed on: 15th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Nov 2014 director's details were changed
filed on: 15th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 14th Oct 2014: 2.00 GBP
capital
|
|
(AP03) New secretary appointment on Tue, 14th Oct 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 14th Oct 2014 secretary's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Oct 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Oct 2014. New Address: 52 Windsor Road Enfield Middlesex EN3 6RF. Previous address: Flat 2 Turnpike Court High Street Waltham Cross Herts EN8 7AA England
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Oct 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|