(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Libra House Business Centre 192-194 Lancaster Road Enfield EN2 0JH England to Libra Business Centre Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN on Thursday 23rd November 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Libra House Business Centre Lancaster Road Enfield EN2 0JH England to Libra House Business Centre 192-194 Lancaster Road Enfield EN2 0JH on Wednesday 21st December 2022
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Libra House 66 Church Street Edmonton London N9 9PA to Libra House Business Centre Lancaster Road Enfield EN2 0JH on Thursday 8th December 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 31st July 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 17th May 2012 - new secretary appointed
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th May 2012.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a map property LIMITEDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 5th, May 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st September 2010 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 31st July 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2011 to Thursday 31st March 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 31st July 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(14 pages)
|
(287) Registered office changed on 14/08/2009 from 15 york gate london N14 6HS
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 14th August 2009
filed on: 14th, August 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Wednesday 1st October 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to Wednesday 1st October 2008 (Secretary's particulars changed)
annual return
|
|
(288b) On Tuesday 27th May 2008 Appointment terminated director
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 29th February 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 3rd September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 3rd September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th July 2007 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th July 2007 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th July 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th July 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|