AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-05
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-05
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-05
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Stoney Common Stansted CM24 8NE England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2021-12-23
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-05
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 10 Stoney Common Stansted CM24 8NE on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-07-31
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-11-20
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-05
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2018-03-02 - new secretary appointed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-12
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-03-02
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-12
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 2017-12-01 - new secretary appointed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-05
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-05
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-05, no shareholders list
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-05, no shareholders list
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2013-11-05 secretary's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-05, no shareholders list
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2012-11-30 to 2013-03-31
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-05, no shareholders list
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-11-05, no shareholders list
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2012-01-17
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AP03 |
On 2011-01-21 - new secretary appointed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2010
| incorporation
|
Free Download
(20 pages)
|