(AA) Micro company accounts made up to 30th March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 244 Alma Road Enfield Middlesex EN3 7BB on 23rd January 2023 to Unit 5 Martinbridge Industrial Estate Lincoln Road Enfield EN1 1SP
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060493770006, created on 4th November 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 060493770005, created on 6th May 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060493770004, created on 4th March 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 060493770003, created on 28th March 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 10th October 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th October 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2015
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st February 2015: 30000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2014
filed on: 22nd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 16th October 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/06/2009 from 25 woodford avenue, gants hill ilford essex IG2 6UF
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th June 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2008
| mortgage
|
Free Download
(4 pages)
|
(288b) On 8th August 2008 Appointment terminated director
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 14th January 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th January 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 3rd November 2007 New director appointed
filed on: 3rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd November 2007 New director appointed
filed on: 3rd, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|