(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Thu, 1st Dec 2022, company appointed a new person to the position of a secretary
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 1st Dec 2022, company appointed a new person to the position of a secretary
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 818 High Road London N17 0EY England on Thu, 10th Nov 2022 to 421 Milwards Harlow CM19 4SR
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 464 Cherry Hinton Road Cambridge Cambridgeshire CB1 8EA on Wed, 18th Apr 2018 to 818 High Road London N17 0EY
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|