AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Beauchamp Court Victors Way Barnet London EN5 5TZ. Change occurred on 2020-04-16. Company's previous address: C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-26
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-26
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2017-06-28 secretary's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 2013-11-26
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-26
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-26
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-26
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-26
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-05-19 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, January 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2008 to 30/09/2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-09-30
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-16 Secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-06-16 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-06-11 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-11 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-11 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-11 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-11 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-11 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(14 pages)
|