(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 4, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Intec House 49 Moxon Street Barnet EN5 5TS. Change occurred on October 11, 2017. Company's previous address: 49 Intec House Moxon Street Barnet EN5 5TS England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 49 Intec House Moxon Street Barnet EN5 5TS. Change occurred on October 4, 2017. Company's previous address: 266-268 High Street Waltham Cross Herts EN8 7EA.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 22, 2017 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2017
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068835270004, created on December 13, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068835270003, created on February 5, 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on June 28, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 16th, December 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, December 2011
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to July 31, 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On May 7, 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 7, 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(14 pages)
|