(AD01) New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on September 12, 2022. Company's previous address: 869 C/O Sander Accountants 869 High Road London London N12 8QA England.
filed on: 12th, September 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 869 C/O Sander Accountants 869 High Road London London N12 8QA. Change occurred on November 26, 2018. Company's previous address: C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 4, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 4, 2017 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 12, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW. Change occurred on November 8, 2016. Company's previous address: Gable House 239 Regents Park Road London N3 3LF.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 6, 2014: 200.00 GBP
capital
|
|
(MR01) Registration of charge 071425600002
filed on: 14th, February 2014
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: Everlast House, 1 Cranbrook Lane, Betstyle Road New Southgate London N11 1PF United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 13, 2012 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 14th, March 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(46 pages)
|
(TM01) Director's appointment was terminated on February 2, 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|