(AA01) Previous accounting period shortened to 2023/03/30
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/31
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, March 2023
| incorporation
|
Free Download
(23 pages)
|
(TM01) 2023/02/13 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/11/15 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/31
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/11/18.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/31
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/10/31
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2020/10/29 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/01.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2019/03/30
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/10/31
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/11/02 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/30
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/03/30
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/12/03. New Address: 5 Beauchamp Court Victors Way Barnet London EN5 5TZ. Previous address: C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/31
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074874430002, created on 2018/06/04
filed on: 20th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074874430003, created on 2018/06/04
filed on: 20th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074874430001, created on 2018/06/04
filed on: 20th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/11/22
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/10
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/10 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/10 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/10 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
(AD01) Change of registered office on 2013/12/03 from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/10 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, April 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 17th, April 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2011/12/31 to 2012/03/31
filed on: 30th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/11 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/01/10 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/05/17.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/05/17 - the day director's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2011/12/31
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2011
| incorporation
|
Free Download
(27 pages)
|