AA |
Small-sized company accounts made up to 31st December 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 8th, December 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 103390030006, created on 20th October 2022
filed on: 21st, October 2022
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 16th April 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2022: 10000.00 GBP
filed on: 16th, February 2022
|
capital |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, August 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103390030005, created on 24th December 2020
filed on: 24th, December 2020
|
mortgage |
Free Download
(48 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 16th April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 17th, October 2019
|
resolution |
Free Download
(15 pages)
|
MR01 |
Registration of charge 103390030004, created on 26th September 2019
filed on: 14th, October 2019
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 103390030003, created on 30th September 2019
filed on: 10th, October 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 103390030002, created on 1st October 2019
filed on: 10th, October 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 103390030001, created on 26th September 2019
filed on: 10th, October 2019
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On 24th September 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 24th September 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th September 2019
filed on: 25th, September 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th September 2019. New Address: 103 High Street Waltham Cross EN8 7AN. Previous address: Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA England
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2019. New Address: 103 High Street Waltham Cross EN8 7AN. Previous address: 103 High Street Waltham Cross EN8 7AN England
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
24th September 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2019
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
24th September 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2019
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, March 2019
|
resolution |
Free Download
(34 pages)
|
PSC04 |
Change to a person with significant control 6th November 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2017 to 31st December 2017
filed on: 24th, August 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2016
|
incorporation |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 19th August 2016: 1000.00 GBP
|
capital |
|