CS01 |
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 7th Nov 2022
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 11th Jun 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: 63 Cheshunt Wash Cheshunt Waltham Cross EN8 0LW. Previous address: 3 st Peters Road London N9 8JJ
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(10 pages)
|
TM02 |
Thu, 30th May 2013 - the day secretary's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Mon, 26th Apr 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Apr 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Jul 2010. Old Address: 79 Westminster Road Enfield London N9 8RD
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to Tue, 2nd Jun 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Jun 2008 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 4th Jun 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/06/2008 from 79 westminster road london N9 8RD
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 28th May 2008 Appointment terminated director
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(9 pages)
|