(AD01) Address change date: 18th March 2024. New Address: 169 High Street Barnet EN5 5SU. Previous address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th September 2023. New Address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ. Previous address: Langley House Park Road London N2 8EY England
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(21 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
(CH01) On 16th March 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th March 2021. New Address: Langley House Park Road London N2 8EY. Previous address: Flat 1 1-20 ,Sylvester House Sylvester Road, Hackney London E8 1ES
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th May 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th March 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2015: 1000.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, April 2015
| accounts
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on 12th March 2014
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th March 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th March 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Bounces Road Edmonton London N9 8JS on 5th March 2012
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 31st January 2012
filed on: 31st, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th March 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 8th April 2009 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/04/2009 from 13 empire parade great cambridge road london N18 1AA uk
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, March 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On 28th March 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 25th March 2008 Director appointed
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(22 pages)
|