(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 26th, April 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/08/01
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/08/01
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/08/01
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/04/08
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/08
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/08/01
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/06/18
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/18 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 15th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/08/01
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/07/09
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/09 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2018/08/21
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/09/26
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/26
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/26
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/01
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/08/07
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073287190003, created on 2018/04/13
filed on: 17th, April 2018
| mortgage
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2018/02/21 to 89B Turners Hill Cheshunt Waltham Cross EN8 9BD
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/01
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/09/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 160.00 GBP is the capital in company's statement on 2017/04/01
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 160.00 GBP is the capital in company's statement on 2017/04/01
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 160.00 GBP is the capital in company's statement on 2017/04/01
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/04/01.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/01
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/01
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073287190002
filed on: 13th, February 2014
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 073287190001
filed on: 28th, October 2013
| mortgage
|
Free Download
(17 pages)
|
(AD01) Change of registered office on 2013/10/28 from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/01
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/08/21
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/08/01
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/28
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/28
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/07/03.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/09 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/28
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/04/07 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/01/17
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/01/16
filed on: 16th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/01/16 director's details were changed
filed on: 16th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/08/04.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2010
| incorporation
|
Free Download
(19 pages)
|