PSC04 |
Change to a person with significant control Wed, 13th Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Sep 2023. New Address: Wenta Business Centre Unit 29 1 Electric Avenue Enfield EN3 7XU. Previous address: 147 Hoppers Road London N21 3LP
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 13th Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Oct 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Oct 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Aug 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Aug 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st May 2020
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Aug 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Dec 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Jan 2020 new director was appointed.
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Aug 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 28th Aug 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jun 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 9th Jul 2016: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 30th Aug 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Aug 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sat, 30th Aug 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Dec 2013. Old Address: 113 Vicars Moor Lane London N21 1BL United Kingdom
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|