(AA) Micro company accounts made up to 2022-07-31
filed on: 11th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Rookwood Road London N16 6SS England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-12-22
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-03
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 20 Rookwood Road London N16 6SS on 2023-12-19
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-07-30 to 2022-07-29
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108481430004, created on 2023-05-15
filed on: 16th, May 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 108481430005, created on 2023-05-15
filed on: 16th, May 2023
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 108481430003 in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-07-31 to 2022-07-30
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2021-08-01 to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-08-02 to 2021-08-01
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108481430003, created on 2022-01-24
filed on: 26th, January 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 108481430001 in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108481430002 in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2020-08-03 to 2020-08-02
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-08-04 to 2020-08-03
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-08-05 to 2019-08-04
filed on: 4th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-03
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-08-06 to 2019-08-05
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108481430001, created on 2019-10-25
filed on: 29th, October 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 108481430002, created on 2019-10-25
filed on: 29th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-08-07 to 2018-08-06
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-08-08 to 2018-08-07
filed on: 3rd, April 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2018-07-31 to 2018-08-08
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-04
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-04
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-18
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2017-09-18
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2017-07-04: 1.00 GBP
capital
|
|