(AA) Micro company accounts made up to 2023-06-30
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-07-28
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England to 36 Sun Street Waltham Abbey EN9 1EJ on 2023-03-15
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-07-04
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-11 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-07-04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-05-21
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-21
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 7th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-07-04
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2017-12-18
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-04
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-04
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-04 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-14: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-04 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-04: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(43 pages)
|