(CS01) Confirmation statement with no updates February 7, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Rosemary Avenue Enfield EN2 0SR England to PO Box Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on February 13, 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Lower Road Great Amwell Ware SG12 9SZ England to 17 Rosemary Avenue Enfield EN2 0SR on February 13, 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 64 Holmesdale Waltham Cross EN8 8QY to 17 Lower Road Great Amwell Ware SG12 9SZ on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 18th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 26, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 12, 2014 with full list of members
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 15, 2014: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 12, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 12, 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(13 pages)
|