CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Dec 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078737900006, created on Tue, 4th Aug 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Address change date: Sun, 5th Jul 2020. New Address: 34 King James Avenue Cuffley EN6 4LR. Previous address: 34 King James Avenue Cuffley Potters Bar EN6 4LR England
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078737900005, created on Tue, 4th Feb 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Dec 2019. New Address: 34 King James Avenue Cuffley Potters Bar EN6 4LR. Previous address: 39 Gentlemans Row Enfield EN2 6PU
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078737900004, created on Thu, 14th Nov 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Oct 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Oct 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078737900003, created on Wed, 7th Jun 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078737900001, created on Fri, 5th Aug 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078737900002, created on Fri, 5th Aug 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(24 pages)
|