AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Jul 2018 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Jul 2018
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Jun 2019. New Address: Flat 3 Clock House 13 Pretoria Avenue London E17 7ES. Previous address: Ozdil House River Way Harlow Essex CM20 2DR
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 22nd May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 40000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 14th, October 2011
| mortgage
|
|
AR01 |
Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 29th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th May 2011. Old Address: Lee Valley Trading Estate 1 Anthony Way Edmonton London N18 3QT
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jul 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 9th Jul 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Jul 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 30/11/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2009 from kemp house 152-160 city road london EC1V 2NX
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 40000 shares from Thu, 9th Jul 2009 to Thu, 30th Jul 2009. Value of each share 1 gbp, total number of shares: 40001.
filed on: 12th, August 2009
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 10th Jul 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(7 pages)
|