CS01 |
Confirmation statement with no updates Sunday 15th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 092646110001 satisfaction in full.
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th October 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 15th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092646110002, created on Sunday 19th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092646110001, created on Thursday 10th March 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(28 pages)
|
AD01 |
New registered office address C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF. Change occurred on Monday 25th January 2016. Company's previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 30th November 2015. Originally it was Saturday 31st October 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 103 High Street Waltham Cross Hertfordshire EN8 7AN. Change occurred on Saturday 21st March 2015. Company's previous address: C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom.
filed on: 21st, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th October 2014
capital
|
|