CH01 |
On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/19. New Address: 49 Shenley Road Borehamwood WD6 1AE. Previous address: 36 Sun Street Waltham Abbey EN9 1EJ England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/07/19
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/28
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/24
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/03/16. New Address: 36 Sun Street Waltham Abbey EN9 1EJ. Previous address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/14 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/14 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/06
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/06
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/02/06
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/20. New Address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH. Previous address: 481 Green Lanes London N13 4BS United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/27
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/22.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2016
| incorporation
|
Free Download
(7 pages)
|