CS01 |
Confirmation statement with no updates Monday 6th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 24th November 2021 to Tuesday 23rd November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 25th November 2020 to Tuesday 24th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 26th November 2020 to Wednesday 25th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st March 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th April 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th November 2018 to Monday 26th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th November 2018 to Tuesday 27th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th November 2017 to Tuesday 28th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Tuesday 29th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 80 Howard Close Waltham Abbey EN9 1XB. Change occurred on Wednesday 19th August 2015. Company's previous address: 70 Bounces Road London N9 8JS.
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th November 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th November 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 6th December 2012 from 55 Beulah Road Walthamtow London E17 9LG
filed on: 6th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th November 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 6th November 2011 secretary's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th November 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th November 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Saturday 6th November 2010 secretary's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2009
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 6th November 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
288a |
On Wednesday 26th November 2008 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th November 2008 Secretary appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 7th November 2008 Appointment terminated director
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2008
| incorporation
|
Free Download
(16 pages)
|