AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th March 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 144 Perrysfield Road Cheshunt Waltham Cross EN8 0TN England to 54 Carisbrook Close Enfield EN1 3NB on Thursday 6th April 2023
filed on: 6th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th March 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th March 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Yelverton Close Romford RM3 8HG to 144 Perrysfield Road Cheshunt Waltham Cross EN8 0TN on Friday 25th January 2019
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 19th January 2019 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th March 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 27th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th August 2015
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 24th March 2014 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 12th September 2013 from 1 Yelverton Close Romford RM3 8HG England
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 12th September 2013 from 123 Mahon Close Enfield Middlesex EN1 4DL United Kingdom
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 14th, August 2012
|
annual return |
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 7th, July 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2010
|
incorporation |
Free Download
(21 pages)
|