(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 26th August 2020
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 26th August 2020
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 26th August 2020
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Saturday 30th September 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 20th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 24th August 2016.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 14th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 23rd June 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st January 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 29 Raynham Road Industrial Estate Raynham Road Bishop's Stortford Hertfordshire CM23 5PE. Change occurred on Monday 30th March 2015. Company's previous address: 56 Mill Mead Business Centre Mill Mead Road London South Tottenham N17 9QU.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 5th January 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AD01) Change of registered office on Friday 4th July 2014 from 56 Millmead Business Centre Millmead Road London N17 9QU England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(AD01) Change of registered office on Friday 21st March 2014 from 1 Enterprise Row Rangemoor Road London N15 4LU United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2013
| incorporation
|
Free Download
(7 pages)
|