CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 126 South Street Enfield EN3 4QA England on Wed, 24th Aug 2022 to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Foxglove Road Rush Green Romford RM7 0YQ England on Thu, 9th Dec 2021 to 126 South Street Enfield EN3 4QA
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU England on Tue, 24th Aug 2021 to 2 Foxglove Road Rush Green Romford RM7 0YQ
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Foxglove Road Romford RM7 0YQ on Tue, 17th Aug 2021 to 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 17th Aug 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 99 Longstomps Avenue Chelmsford Essex CM2 9BZ on Sat, 7th Aug 2021 to 2 Foxglove Road Romford RM7 0YQ
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Aug 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Aug 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Oct 2012
filed on: 12th, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(23 pages)
|