(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd May 2023. New Address: 159 High Street Barnet EN5 5SU. Previous address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th May 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th May 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed 70 north end road LTDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, November 2021
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106454880003, created on 29th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 106454880004, created on 29th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: 23rd June 2021. New Address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ. Previous address: 311 Ballards Lane North Finchley London N12 8LY United Kingdom
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 20th March 2020
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th March 2020: 100.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th December 2020. New Address: 311 Ballards Lane North Finchley London N12 8LY. Previous address: 64 New Cavendish Street London W1G 8TB United Kingdom
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd November 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd November 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106454880001, created on 17th September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 106454880002, created on 17th September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2017
| incorporation
|
Free Download
(42 pages)
|