(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 150 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on Mon, 17th Jan 2022 to 187a Hertford Road Edmonton London N9 7EP
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 21st Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2013 from Fri, 31st May 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 30th May 2013 new director was appointed.
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th May 2013: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 21st Jan 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Jan 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|