(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 28, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow CM19 5BN on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 4, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 80 Nightingale Lane London E11 2EZ United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ England to 80 Nightingale Lane London E11 2EZ on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ on February 28, 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|