CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 28th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England on 15th March 2023 to 36 Sun Street Waltham Abbey EN9 1EJ
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th March 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th March 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 481 Green Lanes London N13 4BS on 19th December 2017 to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 2000.00 GBP
capital
|
|
CH01 |
On 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083436630001
filed on: 20th, May 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2013
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2014: 2000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2012
| incorporation
|
Free Download
(7 pages)
|