(AD01) Change of registered address from Forest House 186 Forest Road Loughton IG10 1EG England on Tue, 5th Dec 2023 to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 168 Forest Road Loughton IG10 1EG England on Thu, 12th Oct 2023 to Forest House 186 Forest Road Loughton IG10 1EG
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Sep 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Sep 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Sep 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Sep 2023 new director was appointed.
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Sep 2023 new director was appointed.
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Sep 2023 new director was appointed.
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 104 Elgin Avenue London W9 2HD England on Fri, 22nd Sep 2023 to 168 Forest Road Loughton IG10 1EG
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 Elgin Avenue 104 Elgin Avenue London W9 2HD England on Fri, 17th Feb 2023 to 104 Elgin Avenue London W9 2HD
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 6th Jan 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jul 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jul 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England on Thu, 19th Jan 2023 to 104 Elgin Avenue 104 Elgin Avenue London W9 2HD
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 4th Aug 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Jul 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jul 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Aug 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jul 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jul 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Apr 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Apr 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Thu, 30th Apr 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP on Mon, 20th Apr 2015 to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 5.00 GBP
capital
|
|
(AA) Accounts for the year ending on Tue, 31st Dec 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On Sun, 1st Sep 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Feb 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2013 to Mon, 31st Dec 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 19th Apr 2012. Old Address: 104 Elgin Avenue Maida Vale London W9 2HD
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Feb 2011 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On Thu, 22nd Mar 2012, company appointed a new person to the position of a secretary
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 22nd Mar 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 4th Mar 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(7 pages)
|
(AP01) On Fri, 4th Mar 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On Fri, 4th Mar 2011, company appointed a new person to the position of a secretary
filed on: 4th, March 2011
| officers
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 3rd Mar 2011. Old Address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(18 pages)
|