(CS01) Confirmation statement with no updates 24th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 7 Hailes Wood Elsenham Bishop's Stortford CM22 6DQ. Previous address: 76 Westfield Harlow CM18 6AE England
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st October 2019
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st October 2019 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th September 2019. New Address: 56 Government Row Enfield EN3 6JN. Previous address: C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th August 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th August 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield EN1 2JE on 4th September 2012
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th August 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th August 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 26th August 2009 Appointment terminated secretary
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(22 pages)
|