(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 13th, August 2019
| restoration
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th August 2016
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 13th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 13th, August 2019
| annual return
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Monday 27th August 2018
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th August 2017
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, September 2016
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Hammond Close Cheshunt Waltham Cross Hertfordshire EN7 6NU England to 31 Westmeade Close Cheshunt Waltham Cross Hertfordshire EN7 6JP on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Gravel Lane London E1 7AW to 23 Hammond Close Cheshunt Waltham Cross Hertfordshire EN7 6NU on Monday 16th November 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 15th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(AR01) Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(AP01) New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 1st November 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 6th December 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 5th July 2012 from 285 Fore Street Edmonton London N9 0PD England
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gift three LIMITEDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|