(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074072720001, created on Mon, 15th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: Unit 3B Eley Estate Nobel Road London N18 3BH. Previous address: 6 Peerglow Estate Queensway Enfield EN3 4SB England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Nov 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Oct 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Sep 2018. New Address: 6 Peerglow Estate Queensway Enfield EN3 4SB. Previous address: Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 8th Nov 2014: 100.00 GBP
capital
|
|
(TM01) Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 8th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 8th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 14th Oct 2011 - the day director's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Oct 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th Oct 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 16th Jun 2011. Old Address: 6 Benford Road Hoddesdon Herts EN11 8LW United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jun 2011 new director was appointed.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Oct 2011 to Fri, 30th Sep 2011
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Jan 2011 new director was appointed.
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Jan 2011 - the day director's appointment was terminated
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 15th Oct 2010: 100.00 GBP
filed on: 28th, January 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Jan 2011. Old Address: 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|