GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-15
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-14
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Haseldine Meadows Hatfield AL10 8HB. Change occurred on 2023-01-26. Company's previous address: 13 Mafeking Road Enfield EN1 3SS England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-14
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-01-15
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-25
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Mafeking Road Enfield EN1 3SS. Change occurred on 2021-11-30. Company's previous address: 32 Haseldine Meadows Hatfield AL10 8HB.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-01
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-03
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-02
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-02
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-02
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-05
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-05
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-05
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 18th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Haseldine Meadows Hatfield AL10 8HB. Change occurred on 2020-01-28. Company's previous address: 51 Goldings Crescent Hatfield AL10 8UB England.
filed on: 28th, January 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-18
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-18
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-18
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-18
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 26th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-16 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Goldings Crescent Hatfield AL10 8UB. Change occurred on 2017-01-20. Company's previous address: 9 Hawksmoor Green Hutton Brentwood CM13 1LE England.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-18
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Hawksmoor Green Hutton Brentwood CM13 1LE. Change occurred on 2016-12-02. Company's previous address: 136 Woodland Avenue Hutton Brentwood Essex CM13 1HN.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 136 Woodland Avenue Hutton Brentwood Essex CM13 1HN. Change occurred on 2015-10-08. Company's previous address: 8 Tennyson Avenue London E12 6SX England.
filed on: 8th, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(24 pages)
|