(CS01) Confirmation statement with updates Thu, 2nd Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Mar 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Stirling Way Borehamwood Hertfordshire WD6 2BT England on Fri, 1st Apr 2022 to Unit D Lancaster Road Industrial Estate 57 Lancaster Road New Barnet EN4 8AS
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 Orbital Business Park Argon Road London N18 3BW on Thu, 14th Oct 2021 to Stirling Way Borehamwood Hertfordshire WD6 2BT
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Oct 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Oct 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 16th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Oct 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Oct 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Oct 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 10th Dec 2010. Old Address: 12E Manor Road London N16 5SA
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/01/2009 from 60A millmead industrial estate mill mead road tottenham hale london N17 9QU
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/01/2009 from 12E manor road london N16 5SA
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/12/2008 from units 56 & 60A millmead industrial estate millmead road london N16 5SA
filed on: 31st, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2008
| incorporation
|
Free Download
(19 pages)
|