(CS01) Confirmation statement with updates February 2, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates February 2, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control January 20, 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from Pei Pindar Road Hoddesdon EN11 0BZ England to 1 Pindar Road Hoddesdon Hertfordshire EN11 0BZ on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 2, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control February 2, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 2, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 2, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Pei Pindar Road Hoddesdon EN11 0BZ on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066143980005, created on April 24, 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066143980004, created on April 3, 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066143980003, created on December 18, 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066143980002, created on July 7, 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066143980001, created on May 15, 2015
filed on: 18th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 9, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2014: 2.00 GBP
capital
|
|
(CH01) On July 1, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 9, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 2, 2010. Old Address: Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 9, 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 8, 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/03/2009 from 93, higham station avenue london E4 9AY
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2008
| incorporation
|
Free Download
(18 pages)
|