CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116227280004, created on Fri, 16th Oct 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Thu, 20th Aug 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Jun 2020. New Address: 34 King James Avenue Cuffley Potters Bar EN6 4LR. Previous address: 34 King James Avenue King James Avenue Cuffley Potters Bar EN6 4LR England
filed on: 14th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 14th Jun 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: 34 King James Avenue King James Avenue Cuffley Potters Bar EN6 4LR. Previous address: 14 Goodhall Close Stanmore HA7 4FR England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Jun 2020. New Address: 14 Goodhall Close Stanmore HA7 4FR. Previous address: 34 King James Avenue Cuffley Potters Bar EN6 4LR England
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th May 2020. New Address: 34 King James Avenue Cuffley Potters Bar EN6 4LR. Previous address: 14 Goodhall Close Stanmore HA7 4FR England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116227280003, created on Fri, 21st Jun 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 116227280002, created on Fri, 21st Jun 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 116227280001, created on Mon, 3rd Jun 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On Fri, 17th May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 3rd Apr 2019 - the day director's appointment was terminated
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Apr 2019
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Apr 2019. New Address: 14 Goodhall Close Stanmore HA7 4FR. Previous address: 126 Osidge Lane London N14 5DN England
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Mon, 15th Oct 2018: 100.00 GBP
capital
|
|