(CS01) Confirmation statement with updates 2023-04-25
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-30
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-10
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-30
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-10
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-30
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-30
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-07-30
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020-06-09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-26
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-26
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-26
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-26
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-26
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020-05-26 secretary's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-05-26
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-10
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ on 2020-05-26
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-10
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 50 the Enterprise Centre Cranborne Road Cranborne Road Potters Bar Hertforshire EN6 3DQ on 2018-09-05
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 the Enterprise Centre Cranborne Road Cranborne Road Potters Bar Hertforshire EN6 3DQ United Kingdom to 50 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2018-09-05
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-10
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-29
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Justin 3-4 Stirling Industrial Center Stirling Way Borehamwood Hertfordshire WD6 2BT to 56 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2018-02-20
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-01-29
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-10 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-02-25
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-07 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-08-01
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-07 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-10: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 4th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-07 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-07 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(9 pages)
|