(TM01) 2024/04/04 - the day director's appointment was terminated
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/11/09 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/02 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/06/09 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/09 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/06/23 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/09. New Address: 68a Castlewood Road London N16 6DH. Previous address: Flat 26 Lea View House Springfield London E5 9DX England
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/03/26, originally was 2019/03/27.
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/27
filed on: 26th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094963050008, created on 2019/03/22
filed on: 25th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094963050009, created on 2019/03/22
filed on: 25th, March 2019
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 094963050001 satisfaction in full.
filed on: 15th, March 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2017/03/28
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094963050007, created on 2017/07/06
filed on: 7th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2017/06/12
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/03/29
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094963050005, created on 2017/02/27
filed on: 28th, February 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094963050006, created on 2017/02/27
filed on: 28th, February 2017
| mortgage
|
Free Download
(13 pages)
|
(CH01) On 2016/08/08 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/03/30
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/08.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094963050004, created on 2016/07/26
filed on: 2nd, August 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 094963050002, created on 2016/07/26
filed on: 29th, July 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 094963050003, created on 2016/07/26
filed on: 29th, July 2016
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: 2016/07/12. New Address: Flat 26 Lea View House Springfield London E5 9DX. Previous address: 50 Craven Park Road South Tottenham London N15 6AB
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/06 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/06/01.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/01 - the day director's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/02.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/30 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/12/30
capital
|
|
(TM01) 2015/12/27 - the day director's appointment was terminated
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/25 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/12/15 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/15.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/01.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/17.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/12 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/09.
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/09 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/07/12
capital
|
|
(TM01) 2015/06/17 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/17 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
(AP01) New director appointment on 2015/06/17.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094963050001, created on 2015/04/30
filed on: 7th, May 2015
| mortgage
|
Free Download
(11 pages)
|
(TM01) 2015/04/20 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, March 2015
| incorporation
|
Free Download
(25 pages)
|