(AA) Micro company accounts made up to 31st August 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th March 2023. New Address: 36 Sun Street Waltham Abbey EN9 1EJ. Previous address: Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 15th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th March 2022. New Address: Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH. Previous address: Mf Accounting, Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th February 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 6th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th February 2020. New Address: Mf Accounting, Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH. Previous address: 27 st. Cuthberts Street Bedford MK40 3JG England
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) 6th February 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th February 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th April 2018: 10.00 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th February 2018. New Address: 27 st. Cuthberts Street Bedford MK40 3JG. Previous address: 216 Kimbolton Road Bedford MK41 8DP United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2017
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th November 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 27th November 2017 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th November 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|