CS01 |
Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Aug 2023 secretary's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085784020002, created on Tue, 18th Apr 2023
filed on: 18th, April 2023
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 5th Sep 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Feb 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Feb 2022 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Feb 2022 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Feb 2022 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Feb 2022 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Feb 2022
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Feb 2022
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Feb 2022
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sat, 19th Feb 2022 secretary's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085784020001, created on Mon, 29th Jun 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH. Previous address: M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH. Previous address: 98 Southfield Road Waltham Cross Hertfordshire EN8 7HE England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Mar 2016 secretary's details were changed
filed on: 3rd, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Mar 2016. New Address: 98 Southfield Road Waltham Cross Hertfordshire EN8 7HE. Previous address: 18 Riverpoint 286 High Street Waltham Cross Hertfordshire EN8 7GA
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 2.00 GBP
filed on: 26th, February 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 21st Jan 2014. Old Address: 18 18 Riverpoint 286 High Street Waltham Cross Hertfordshire United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 30th Sep 2013. Old Address: Flat 18 Riverpoint 286 High Street Waltham Cross Hertfordshire EN8 7GA
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(18 pages)
|