(CS01) Confirmation statement with updates Sat, 30th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Dec 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Dec 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Dec 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 10th Feb 2016. New Address: Unit a3 Lea Road Industrial Estate Lea Road Waltham Abbey Essex EN9 1AE. Previous address: Unit 6 Hamilton Business Park Stirling Way Borehamwood WD6 2FR
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093867740002, created on Thu, 2nd Jul 2015
filed on: 18th, July 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093867740001, created on Wed, 17th Jun 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Tue, 13th Jan 2015: 100.00 GBP
capital
|
|