(AD01) Change of registered address from C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN England on 14th March 2023 to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS
filed on: 14th, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 8th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2023 to 31st January 2023
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Wansford Road Woodford Green IG8 7AA England on 27th February 2020 to C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 19th August 2019 to 54 Wansford Road Woodford Green IG8 7AA
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1902 Raphael House 250 High Road Ilford IG1 1YT on 1st September 2015 to 31 Marquess Heights Queen Mary Avenue London E18 2FS
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2015: 10.00 GBP
capital
|
|
(CH01) On 21st March 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 101 Raphael House 250 High Road Ilford IG1 1YS United Kingdom on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(22 pages)
|