AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st December 2021 to 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072429330001, created on 28th March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
6th May 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 4.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 4th May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 4.00 GBP
capital
|
|
TM01 |
4th January 2014 - the day director's appointment was terminated
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th May 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 10th January 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th May 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
18th May 2011 - the day director's appointment was terminated
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2011 to 31st December 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
21st September 2010 - the day director's appointment was terminated
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
27th August 2010 - the day director's appointment was terminated
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th August 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th August 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27th July 2010
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(33 pages)
|