(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Jul 2023. New Address: 36 Havers Lane Bishop's Stortford, Hertfordshire CM23 3PB. Previous address: 36 Havers Lane Bishop's Stortford CM23 3PB England
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Jul 2021. New Address: 36 Havers Lane Bishop's Stortford CM23 3PB. Previous address: 21 Percival Court Stansted Road Bishop's Stortford Hertfordshire CM23 2EF England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Oct 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 21 Percival Court Stansted Road Bishop's Stortford Hertfordshire CM23 2EF. Previous address: 1a Shooter's Hill Road London SE3 7AR United Kingdom
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 17th Jul 2017. New Address: 1a Shooter's Hill Road London SE3 7AR. Previous address: 117 East Carriage House Duke of Wellington Avenue London SE18 6GP
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Aug 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 28th Nov 2012. Old Address: Tax-Link 139 Kingston Road Wimbledon London SW19 1LT England
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 8th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Sep 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Aug 2012 - the day director's appointment was terminated
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Aug 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Aug 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(8 pages)
|