(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th October 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Angle Road Works Crispin House Advert Way Edmonton N18 3AH. Change occurred on Tuesday 1st May 2018. Company's previous address: 8 Edmonton Trade Park Crispin House Advent Way London N18 3AH England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Edmonton Trade Park Crispin House Advent Way London N18 3AH. Change occurred on Tuesday 27th February 2018. Company's previous address: Unit 14, Kier Park Ponders End Industrial Estate, East Duck Lees Lane Enfield EN3 7SR England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 14, Kier Park Ponders End Industrial Estate, East Duck Lees Lane Enfield EN3 7SR. Change occurred on Wednesday 17th August 2016. Company's previous address: 33 Moss Bank, Meesons Lane Grays Essex RM17 5EF.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th October 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th October 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th July 2012
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, October 2011
| incorporation
|
Free Download
(8 pages)
|