AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 999.00 GBP
capital
|
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, November 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 27th Nov 2014. New Address: 206 Turners Hill Cheshunt Herts EN8 9DE. Previous address: Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG United Kingdom
filed on: 27th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 999.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 31st Jul 2012. Old Address: , 84 the Ridgeway, Enfield, Middlesex, EN2 8JQ, England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: , Kingswood Clay Hill, Enfield, Middlesex, EN2 9JB
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/2009 from, 1 kings avenue, winchmore hill, london, N21 3NA
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On Thu, 10th Sep 2009 Appointment terminated secretary
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 2nd Aug 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 29th Jul 2009 Director appointed
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Jun 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Jun 2009 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Sat, 28th Mar 2009 Appointment terminated director
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(12 pages)
|