(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 6th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 6th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 23rd Dec 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 23rd Dec 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103775370001, created on Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Oct 2017. New Address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL. Previous address: 933 Great Cambridge Road Enfield EN1 4BY England
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 15th Sep 2016: 45080.00 GBP
filed on: 29th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 30th Sep 2016. New Address: 933 Great Cambridge Road Enfield EN1 4BY. Previous address: 189 Uxbridge Road Hampton Hill Hampton TW12 1BD United Kingdom
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(10 pages)
|