(PSC04) Change to a person with significant control April 6, 2016
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 244 Chase Road London N14 6HH England to 80-82 Pretoria Road North London N18 1SP on June 19, 2023
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Nlc 1 Hawley Road London N18 3QR United Kingdom to 244 Chase Road London N14 6HH on November 22, 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 H Nobel Road London N18 3BH England to C/O Nlc 1 Hawley Road London N18 3QR on September 4, 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1, 596 Green Lanes London N13 5RY England to Unit 5 H Nobel Road London N18 3BH on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ England to Suite 1, 596 Green Lanes London N13 5RY on June 8, 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit E7/8 Greenaway Avenue Harness Road London N18 1QR to Unite E7/8 Harbet Road Green Away Evenue London N18 3QJ on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Clarence Gardens London NW13LN England to Unit E7/8 Greenaway Avenue Harness Road London N18 1QR on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 10th, April 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(10 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
Free Download
(36 pages)
|