AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on Tuesday 27th July 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on Tuesday 28th July 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
AD01 |
Registered office address changed from C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Friday 22nd April 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 6th July 2012 from 54 Azalea Close Napsbury St Albans Hertfordshire AL2 1UA
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 16th April 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 15th May 2011 director's details were changed
filed on: 15th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th May 2011 director's details were changed
filed on: 15th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 15th, January 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th April 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd August 2010 from 6 Wilde Court Beningfield Drive London Colney St Albans Hertfordshire AL2 1GG
filed on: 3rd, August 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 2nd January 2010
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2009
| incorporation
|
Free Download
(11 pages)
|