CS01 |
Confirmation statement with no updates 2024/01/30
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/11/21
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/11/21
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 12th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 12th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 4th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 16th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Noah Close Enfield EN3 5FA United Kingdom on 2019/10/13 to 8 Noah Close Enfield EN3 5FA
filed on: 13th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/08
filed on: 13th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 29th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/08
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/11/19 director's details were changed
filed on: 19th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Noah Close Enfield EN3 5FA England on 2017/11/19 to 3 Noah Close Enfield EN3 5FA
filed on: 19th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Noah Close Enfield Middlesex EN3 5FA on 2017/11/15 to 8 Noah Close Enfield EN3 5FA
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/15
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/11/15
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/15
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 20th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/03/20
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for the year ending on 2015/03/31
filed on: 11th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/06/30
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015/06/30, company appointed a new person to the position of a secretary
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/05/28 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/28.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Noah Close Enfield Middlesex EN3 5FA on 2015/05/07 to 6 Noah Close Enfield Middlesex EN3 5FA
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/03/20
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/05/07 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 11th, January 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/12.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/12
filed on: 12th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/03/20
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/06 from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
filed on: 6th, February 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/06.
filed on: 6th, February 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2014/02/06, company appointed a new person to the position of a secretary
filed on: 6th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/02/06.
filed on: 6th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/02/06
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/02/06
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/02/06
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 22nd, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return up to 2013/03/20
filed on: 2nd, April 2013
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2012
|
incorporation |
Free Download
(18 pages)
|