AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY England to Rollestone House Bridge Street Horncastle LN9 5HZ on April 27, 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 27, 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 27, 2022 secretary's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 27, 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On April 8, 2022 secretary's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 8, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on April 8, 2022
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 8, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On June 9, 2021 secretary's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 14, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 14, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 10, 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 2, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2017: 200.00 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 14, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 14, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 14, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 23, 2013. Old Address: 75 Morley Hill Enfield Middlesex EN2 0BL
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to August 31, 2010
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, June 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 14, 2012 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to March 31, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(14 pages)
|