(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 138 Vicarage Road London E10 5DX England on 2023/06/29 to 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/20
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/06/17 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/17 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/29 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/17 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/05/21.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2020/01/09
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/01/09
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 14th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/27
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/27
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2017/06/22 to 138 Vicarage Road London E10 5DX
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, April 2016
| incorporation
|
Free Download
(23 pages)
|