(AA) Micro company accounts made up to 2023-04-24
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 192 Bounces Road London N9 8LA England to 66 Mannock Road London N22 6AA at an unknown date
filed on: 14th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-24
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-01-06
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 250 Carterhatch Road Enfield EN3 5EA England to 66 Mannock Road London N22 6AA on 2022-01-06
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-01-06
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-06
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-28
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 250 Carterhatch Road 250 Enfield United Kingom EN3 5EA England to 250 Carterhatch Carterhatch Road 250 Enfield United Kingom EN3 5EA on 2021-07-28
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 Mannock Road London N22 6AA England to 250 Carterhatch Road 250 Enfield United Kingom EN3 5EA on 2021-07-18
filed on: 18th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-24
filed on: 3rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-05-17
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-18
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 192 Bounces Road London N9 8LA at an unknown date
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-15
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-15
filed on: 15th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-24
filed on: 20th, July 2020
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on 2020-06-27
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-24
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 349C High Road London N22 8JA to 66 Mannock Road London N22 6AA on 2019-03-21
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-24
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-24
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-04-24
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-04-25 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-24
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-04-25 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-04-29: 2.00 GBP
capital
|
|
(AR01) Annual return made up to 2014-04-25 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-02: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-24
filed on: 2nd, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-24
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-04-25 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 25th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-04-24
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-04-25 with full list of members
filed on: 13th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 73 Christchurch Road London SW2 3UD United Kingdom on 2012-05-13
filed on: 13th, May 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 26th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 26th, February 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-25 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-04-25 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 a, Mannock Road Woodgreen London N22 6AB on 2010-08-16
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-04-25 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-04-24
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2010-04-30 to 2010-05-31
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-06-10
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-04-30
filed on: 28th, April 2009
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-01-19
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, May 2007
| officers
|
|
(NEWINC) Incorporation
filed on: 25th, April 2007
| incorporation
|
|
(NEWINC) Incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(15 pages)
|