(AD01) Address change date: Mon, 26th Feb 2024. New Address: 140 Brent Street London NW4 2DR. Previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN England
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 28th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 17th May 2015. New Address: 103 High Street Waltham Cross Hertfordshire EN8 7AN. Previous address: 140 Brent Street London NW4 2DR
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 22nd Mar 2015. New Address: 140 Brent Street London NW4 2DR. Previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Mar 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Mar 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Apr 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 15th Apr 2013. Old Address: 20 Beechwood Gardens Ilford Essex IG5 0AE United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Mon, 15th Apr 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Apr 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th Apr 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 7th Mar 2012. Old Address: 21 Bream Gardens East Ham London E6 6HX United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Mon, 27th Feb 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(21 pages)
|