(CS01) Confirmation statement with no updates 2023/07/18
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/18
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/18
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/10
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/10. New Address: 46 Nova Road Croydon CR0 2TL. Previous address: 60 Longfield Avenue Enfield EN3 5RT England
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/01/20. New Address: 60 Longfield Avenue Enfield EN3 5RT. Previous address: 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 16th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/07/18
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/05/12 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/12
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/18
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) 2018/10/10 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/10/10
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/09/0550.00 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/07/18
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/18
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/07/18. New Address: 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG. Previous address: Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/05.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/05 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2016/09/16 - the day director's appointment was terminated
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/09/16 - the day director's appointment was terminated
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/09/16
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/09/16.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/16.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/16.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/16.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/16 - the day director's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/09/16
capital
|
|