CS01 |
Confirmation statement with no updates 2023-06-07
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-07
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-06-07
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-25
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-25
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-10
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-10
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-25
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-04-10: 133.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-04-10
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-10
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-03
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-11
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Woodford Avenue Ilford IG2 6UF. Change occurred on 2017-10-24. Company's previous address: 20 Richmond Drive Watford WD17 3BG England.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-09
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-01 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097259370001, created on 2017-01-11
filed on: 11th, January 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-09-10 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Richmond Drive Watford WD17 3BG. Change occurred on 2016-09-21. Company's previous address: 3 Blake Court 4 Dodd Road Watford WD24 5DB United Kingdom.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Richmond Drive Watford WD17 3BG. Change occurred on 2016-09-21. Company's previous address: 20 Richmond Drive Watford WD17 3BG England.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-10 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 100.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 2.00 GBP
capital
|
|