(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th November 2023
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th November 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 17th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 14th, April 2015
| accounts
|
|
(AD01) New registered office address 32 Isabel Gate Cheshunt Waltham Cross Hertfordshire EN8 0XL. Change occurred on Thursday 4th December 2014. Company's previous address: 32 Isabel Gate Cheshunt Waltham Cross Hertfordshire EN8 0XL England.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Isabel Gate Cheshunt Waltham Cross Hertfordshire EN8 0XL. Change occurred on Thursday 4th December 2014. Company's previous address: Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th November 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st December 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 31/07/2009
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 17th August 2009 Appointment terminated secretary
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/08/2009 from 373A fore street edmonton london N9 0NR
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 10th August 2009 Appointment terminated director
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 2nd December 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th December 2007 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th December 2007 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th November 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th November 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(9 pages)
|