AA |
Micro company accounts made up to 2022-09-30
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-02
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-10-31 to 2022-09-30
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 15 East Lodge Village East Lodge Lane Enfield EN2 8AS. Change occurred on 2023-03-17. Company's previous address: Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-02
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-02
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-27
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-27 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-02
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-27 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Treviot House 186-192 High Road Ilford Essex IG1 1LR. Change occurred on 2020-11-12. Company's previous address: Unit 15 East Lodge Village Business Centre Enfield Middlesex EN2 8AS.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 15 East Lodge Village Business Centre Enfield Middlesex EN2 8AS. Change occurred on 2019-09-30. Company's previous address: Network House 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL.
filed on: 30th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-02
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-02
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-02
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-22: 25000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 25000.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-02
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-15: 1 GBP
capital
|
|
AP01 |
New director was appointed on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|