(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 18, 2023 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On October 22, 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 25, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 25, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 56 Government Row Enfield EN3 6JN. Change occurred on October 20, 2022. Company's previous address: Parkside House 41 Walsingham Road Enfield EN2 6EY England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 19, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 24, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Parkside House 41 Walsingham Road Enfield EN2 6EY. Change occurred on June 29, 2018. Company's previous address: The Folly Warren Wood Park Kentish Lane Hatfield AL9 6JQ England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Folly Warren Wood Park Kentish Lane Hatfield AL9 6JQ. Change occurred on October 26, 2017. Company's previous address: 81 Ulleswater Road London N14 7BN England.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 81 Ulleswater Road London N14 7BN. Change occurred on August 31, 2017. Company's previous address: 1a St. Giles Road Codicote Hertfordshire SG4 8XN.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 5, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 20, 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 17, 2012 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On September 17, 2012 secretary's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/12/2008 from suite 48, the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ uk
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2008 to 31/12/2008
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 19, 2008 - Annual return with full member list
filed on: 19th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 28/04/2008 from suite 3, salisbury house, 81 high street potters bar hertfordshire EN6 5AS united kingdom
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2007 to 30/06/2007
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2008 from 134 percival road enfield middlesex EN1 1QU
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/07 from: suite 3 salisbury house, high street, potters bar hertfordshire EN6 5AS
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: 21 high street harrow on the hill middlesex HA1 3HT
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to August 17, 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On November 14, 2006 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On November 14, 2006 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on July 19, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, July 2006
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(21 pages)
|