(CS01) Confirmation statement with no updates 2nd March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bld 3 Comer Business & Innovation Centre North London Buisness Park Oakleigh Road South N11 1GN United Kingdom on 27th July 2021 to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom on 27th July 2021 to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 109 Grenfell Avenue Hornchurch RM12 4DS England on 12th April 2021 to Bld 3 Comer Business & Innovation Centre North London Buisness Park Oakleigh Road South N11 1GN
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 109 Grenfell Avenue Hornchurch RM12 4DS England on 6th September 2016 to 109 Grenfell Avenue Hornchurch RM12 4DS
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 78 Lyndhurst Drive Hornchurch Essex RM11 1JY on 30th August 2016 to 109 Grenfell Avenue Hornchurch RM12 4DS
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 11th June 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 78 Lyndhurst Drive Hornchurch Romford Essex RM11 1FG England on 27th June 2013
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Henderson Close Hornchurch Essex RM11 1FG United Kingdom on 27th June 2013
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Northfield Road Barnet Herts EN4 9DW England on 11th July 2012
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(14 pages)
|