AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 10 Harolds Road Harlow CM19 5BJ England on Fri, 6th Aug 2021 to Unit 30 Stort Mill River Way Harlow CM20 2SN
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084454490001, created on Thu, 25th Feb 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 084454490002, created on Thu, 25th Feb 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 78 Cubitt Terrace London SW4 6HJ England on Sun, 2nd Aug 2020 to 10 Harolds Road Harlow CM19 5BJ
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Harolds Road Harlow Essex CM19 5BJ on Tue, 2nd Jun 2020 to 78 Cubitt Terrace London SW4 6HJ
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 28th Mar 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Elder Avenue London N8 9TE England on Wed, 29th Oct 2014 to 10 Harolds Road Harlow Essex CM19 5BJ
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Harolds Road Harolds Road Harlow Essex CM19 5BJ England on Wed, 29th Oct 2014 to 10 Harolds Road Harlow Essex CM19 5BJ
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 152 Stoke Newington Road London N16 7XA on Fri, 3rd Oct 2014 to 21 Elder Avenue London N8 9TE
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 29th Nov 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: 351-C Green Lanes Haringey London N4 1DZ
filed on: 24th, April 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Mar 2013. Old Address: 351/C Green Lanes London N4 1DZ England
filed on: 20th, March 2013
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 14th Mar 2013: 1,000 GBP
capital
|
|