(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086039960005, created on Tuesday 20th September 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 4th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11C Grosvenor Way London E5 9nd to 103 High Street Waltham Cross EN8 7AN on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086039960004, created on Wednesday 13th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 10th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086039960002, created on Friday 9th January 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 086039960003, created on Friday 9th January 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to Thursday 10th July 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England to 11C Grosvenor Way London E5 9ND on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086039960001
filed on: 4th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 16th December 2013 from 27 Overlea Road London E5 9BG England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, July 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 10th July 2013
capital
|
|