(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 6th November 2016
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th April 2013.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st May 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 08481591: Companies House Default Address Cardiff CF14 8LH to 26 Regency Court Harlow England CM18 7DH on Wednesday 22nd September 2021
filed on: 22nd, September 2021
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st June 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 4th June 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st June 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st July 2021 secretary's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd November 2016
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 16 Elizabeth Blackwell House Progress Way London N22 5PA to 81 Spinning Wheel Mead Harlow CM18 7AD on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 1st December 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Wednesday 4th December 2013 secretary's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 5th December 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 9th October 2013 secretary's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(25 pages)
|