(CS01) Confirmation statement with no updates 18th November 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th November 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th November 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 18th January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On 23rd October 2020 secretary's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 272 Regents Park Road Finchley London N3 3HN England on 24th November 2019 to 662 High Road London N12 0NL
filed on: 24th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098811330003, created on 1st May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 29th March 2019, company appointed a new person to the position of a secretary
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098811330002 in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098811330001 in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098811330002, created on 31st July 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(39 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Parkwood Flats Oakleigh Road North Whetstone London N20 0RX England on 19th September 2016 to 272 Regents Park Road Finchley London N3 3HN
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098811330001, created on 5th March 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment terminated on 19th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 19th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|