(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Mar 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 5 Park Avenue Enfield EN1 2HJ. Previous address: 80 Green Moor Link London N21 2NP England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Jan 2018. New Address: 5 Park Avenue Enfield EN1 2HJ. Previous address: Unit 3 Gateway Mews Gateway Mews, Bounds Green London N11 2UT England
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 5th May 2017. New Address: Unit 3 Gateway Mews Gateway Mews, Bounds Green London N11 2UT. Previous address: 80 Green Moor Link London N21 2NP England
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 20th Jan 2017. New Address: 80 Green Moor Link London N21 2NP. Previous address: Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 80 Green Moor Link London N21 2NP. Previous address: C/O 20 Firs Park Avenue 20 Firs Park Avenue London N21 2PT United Kingdom
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 23rd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 23rd Nov 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 22nd Jul 2013. Old Address: 145-157 St John Street London EC1V 4PW
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 13th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Feb 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 2nd Feb 2012 secretary's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Wed, 21st Nov 2012 - the day director's appointment was terminated
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 28th Feb 2012. Old Address: 68 Southbury Road Enfield EN1 1YB England
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|