(CS01) Confirmation statement with no updates Mon, 9th Sep 2024
filed on: 27th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Feb 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Feb 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Feb 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Feb 2023 secretary's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th Feb 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Feb 2023. New Address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP. Previous address: No. 2 Foundry Court 3 Uplands Park Road Enfield EN2 7PU
filed on: 16th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Sep 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Sep 2022. New Address: No. 2 Foundry Court 3 Uplands Park Road Enfield EN2 7PU. Previous address: 17 Radcliffe Road London N21 2SD England
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th May 2021. New Address: 17 Radcliffe Road London N21 2SD. Previous address: 169a Hertford Road London N9 7EL England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 12th Sep 2017. New Address: 169a Hertford Road London N9 7EL. Previous address: 74 High Street Enfield Middlesex EN3 4ER England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 1st Jun 2016. New Address: 74 High Street Enfield Middlesex EN3 4ER. Previous address: 37 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Sat, 1st Mar 2014. Old Address: Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th Nov 2013 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 21st Feb 2013. Old Address: 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 20th Feb 2013
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Nov 2012: 100.00 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 14th Feb 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 26th Nov 2012 - the day director's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(20 pages)
|