(CS01) Confirmation statement with no updates February 11, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094662430002, created on July 8, 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 16, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 16, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on June 7, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094662430001, created on June 7, 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 20, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Harston Drive Enfield EN36GH England to Unit 2 Redburn Industrial Estate Woodall Road Enfield Middlesex EN3 4LE on March 11, 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 14, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP04) On March 5, 2015 - new secretary appointed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 5, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|