(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103593280002, created on Fri, 17th Feb 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 103593280001, created on Fri, 27th Jan 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Aug 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Sep 2017
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Blace Professional Services 54 Clarendon Road Watford WD17 1DU England on Fri, 10th Dec 2021 to 240 High Road Loughton IG10 1AH
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Aug 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 15th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 15th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jan 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 11th Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 5th Sep 2016: 100.00 GBP
capital
|
|