(CS01) Confirmation statement with no updates 2020/04/07
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Nicholas House River Front Enfield Middlesex EN1 3FG on 2020/03/03 to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
filed on: 3rd, March 2020
| address
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/04/07
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/07
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/07/01.
filed on: 12th, August 2016
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/07/01
filed on: 29th, July 2016
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/07
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/10
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 57 London Road Enfield Middlesex EN2 6SW United Kingdom on 2014/08/11 to Nicholas House River Front Enfield Middlesex EN1 3FG
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/27
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/27.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2014
| incorporation
|
|