CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 19th Nov 2019
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from , 39 Gentlemans Row, Enfield, Middlesex, EN2 6PU on Tue, 19th Nov 2019 to 34 King James Avenue Cuffley Potters Bar EN6 4LR
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088540160003, created on Thu, 8th Sep 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Nov 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Nov 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Tue, 8th Sep 2015
filed on: 5th, October 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 4.29 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088540160001, created on Mon, 11th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088540160002, created on Mon, 11th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Nov 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 9th Apr 2014 to the position of a member
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(8 pages)
|