CS01 |
Confirmation statement with updates February 25, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 23, 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 23, 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 12th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 25, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 25, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Burnt Farm Ride Enfield EN2 9DZ. Change occurred on March 26, 2020. Company's previous address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on June 29, 2018. Company's previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Change occurred on November 15, 2016. Company's previous address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(7 pages)
|