(CS01) Confirmation statement with no updates Monday 6th May 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Friday 16th April 2021 secretary's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083098630003, created on Wednesday 2nd December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083098630002, created on Wednesday 2nd December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 19th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 19th May 2020) of a secretary
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 16th May 2020) of a secretary
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Galley House Suite 4 Office 5 Galley House, Moonlane Barnet EN5 5YL. Change occurred on Thursday 2nd May 2019. Company's previous address: Suite E, Montana Suites Galley House Moon Lane Barnet EN5 5YL.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 083098630001 satisfaction in full.
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 26th, February 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th November 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 23rd January 2018.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083098630001, created on Monday 19th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite E, Montana Suites Galley House Moon Lane Barnet EN5 5YL. Change occurred on Sunday 22nd March 2015. Company's previous address: 23 Hillside Gardens Barnet EN5 2NG.
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(TM01) Director's appointment was terminated on Saturday 1st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 26th March 2014 from 3 the Ridge Dollis Valley Drive Barnet EN5 2TS England
filed on: 26th, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2012
| incorporation
|
Free Download
(25 pages)
|