CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 17, 2015: 1.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 28, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 High Street Hoddesdon Hertfordshire EN11 8TQ. Change occurred on June 15, 2015. Company's previous address: Unit D the Business Centre Faringdon Avenue Romford Essex RM3 8EN.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066519850002, created on May 28, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 066519850003, created on May 28, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 24, 2013 to June 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 24, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 24, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 24, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 24, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 20, 2010. Old Address: Rathmore House 56 High Street Hoddesdon Hertfordshire EN11 8EX
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
363a |
Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 24/07/2009
filed on: 16th, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(18 pages)
|