(CS01) Confirmation statement with updates Friday 11th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 74 Oakleigh Park North London N20 9AS. Change occurred on Monday 15th November 2021. Company's previous address: 115 Merryhills Drive Enfield Middlesex EN2 7PQ.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 15th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073493850004, created on Thursday 8th October 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th August 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073493850003, created on Monday 9th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th August 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073493850001, created on Monday 12th September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073493850002, created on Monday 12th September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thursday 18th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
(CH01) On Tuesday 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 115 Merryhills Drive Enfield Middlesex EN2 7PQ. Change occurred on Thursday 28th August 2014. Company's previous address: 43 Aldridge Avenue Stanmore Middlesex HA7 1DB United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 115 Merryhills Drive Enfield Middlesex EN2 7PQ. Change occurred on Thursday 28th August 2014. Company's previous address: 115 Merryhills Drive Enfield Middlesex EN2 7PQ England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|