(AD01) Change of registered address from Devon House Church Hill Winchmore Hill London N21 1LE England on Tue, 16th Apr 2024 to 1 Cheapside North Circular Road Palmers Green London N13 5ED
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Wed, 7th Dec 2022 to Devon House Church Hill Winchmore Hill London N21 1LE
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Greysham House 24 Holborn Viaduct London EC1A 2BN England on Wed, 23rd Feb 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on Thu, 18th Jun 2020 to Greysham House 24 Holborn Viaduct London EC1A 2BN
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Trampery Republic Import House 2 Clove Crescent London E14 2BE United Kingdom on Tue, 4th Feb 2020 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Canada Square 29th Floor Canary Wharf London E14 5AA England on Fri, 1st Feb 2019 to The Trampery Republic Import House 2 Clove Crescent London E14 2BE
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Nov 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Canada Square Canada Square - 29th Floor Canary Wharf London E14 5AA England on Sat, 1st Jul 2017 to 1 Canada Square 29th Floor Canary Wharf London E14 5AA
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House Holborn Viaduct London EC1A 2BN England on Sat, 1st Jul 2017 to 1 Canada Square Canada Square - 29th Floor Canary Wharf London E14 5AA
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Halstead Road London N21 3DY England on Tue, 19th Jan 2016 to International House Holborn Viaduct London EC1A 2BN
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 76 Harman Road Enfield Middlesex EN1 1LA on Sun, 2nd Aug 2015 to 47 Halstead Road London N21 3DY
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, April 2015
| accounts
|
|
(AD01) Change of registered address from 47 Halstead Road Halstead Road Winchmore Hill London N21 3DY on Thu, 8th Jan 2015 to 76 Harman Road Enfield Middlesex EN1 1LA
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 3rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 3rd May 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 5th Mar 2014. Old Address: Building 3 North London Business Park Brunswick Park Road London N11 1GN England
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 27th Jan 2014. Old Address: C/O Ishmael Owarish 2 Cheapside, North Circular Road Palmers Green London Middlesex N13 5ED England
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 10th Dec 2012. Old Address: 47 Halstead Road Winchmore Hill London N21 3DY England
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 30th Jun 2013
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(7 pages)
|