AA01 |
Previous accounting period shortened from June 30, 2023 to June 29, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 17, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 103 High Street Waltham Cross Hertfordshire EN8 7AN. Change occurred on June 17, 2016. Company's previous address: 42a Hertfordroad Enfield EN3 5AL.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 25, 2014: 1.00 GBP
capital
|
|