(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 19 Sherbrook Gardens Winchmore Hill London N21 2NX on Tue, 1st Nov 2016 to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England on Tue, 1st Nov 2016 to C/O Andrew Steale PO Box 3569 C/O Andrew Steale PO Box 3569 83 Arkley London
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080924440005, created on Thu, 8th Jan 2015
filed on: 19th, January 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 080924440004, created on Fri, 10th Oct 2014
filed on: 17th, October 2014
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080924440003
filed on: 30th, May 2013
| mortgage
|
Free Download
(17 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thu, 13th Sep 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Sep 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Jun 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(44 pages)
|