(AA01) Accounting reference date changed from 2023/07/30 to 2023/12/31
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/09
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/09
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/09
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/05/08.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/20. New Address: 24 Tudor Close Woodford Green IG8 0LF. Previous address: Haslers Old Station Road Loughton Essex IG10 4PL
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/30
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/07/30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/09
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/05/03 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/04/09
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/01/24.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/24
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/01/24
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2017/02/12 - the day secretary's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/02/12 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/12/14 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/14 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089892390003, created on 2016/07/14
filed on: 2nd, August 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 089892390002, created on 2016/07/14
filed on: 21st, July 2016
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2016/04/09 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089892390001, created on 2016/02/05
filed on: 6th, February 2016
| mortgage
|
Free Download
(20 pages)
|
(AA01) Accounting reference date changed from 2015/04/30 to 2015/07/31
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/09 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(8 pages)
|