AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-16
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-16
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-16
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-16
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-16 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-03-16
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-04
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-07-04
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-16
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068481640001, created on 2017-09-06
filed on: 11th, September 2017
| mortgage
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-17: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 1000.00 GBP
capital
|
|
CH01 |
On 2014-03-16 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Euro House 1394 High Road London N20 9YZ England on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-01-30 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-05-24 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 10th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-30 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-16
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-30 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-01
filed on: 1st, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 119 Macers Lane Wormley Broxbourne EN10 6EG England on 2009-11-01
filed on: 1st, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2009
| incorporation
|
Free Download
(20 pages)
|