(PSC04) Change to a person with significant control Tue, 21st Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Nov 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Nov 2023. New Address: 8 Clock House Parade North Circular Road London N13 6BG. Previous address: Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 4th Apr 2022. New Address: Sopers House Sopers Road Cuffley Potters Bar EN6 4RY. Previous address: 46 Hill Rise Cuffley Potters Bar EN6 4EJ England
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Nov 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Nov 2020. New Address: 46 Hill Rise Cuffley Potters Bar EN6 4EJ. Previous address: 82 Nevill Road London N16 0SX England
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Nov 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Dec 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 10th Dec 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Dec 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: 82 Nevill Road London N16 0SX. Previous address: 2 John Parry Court Hare Walk London N1 6RN
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 28th Jan 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jan 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(7 pages)
|