(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 15th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 60 Glenwood Road London N15 3JR on Mon, 7th Jan 2019 to 3 Lakeside Road Cheshunt Waltham Cross EN8 0EX
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 30th Jul 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) On Fri, 24th Oct 2014, company appointed a new person to the position of a secretary
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 24th Oct 2015 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 24th, October 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(7 pages)
|