(MR01) Registration of charge 074770570006, created on Wednesday 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 24th December 2021
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 22nd December 2022 secretary's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 22nd December 2022
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd December 2022
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 23rd December 2022
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 20th December 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd December 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
(SH02) Sub-division of shares on Wednesday 26th August 2015
filed on: 10th, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074770570005, created on Thursday 25th June 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074770570004, created on Thursday 25th June 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on Wednesday 17th September 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074770570003
filed on: 13th, December 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 074770570002
filed on: 10th, December 2013
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AP03) On Wednesday 18th January 2012 - new secretary appointed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th January 2012.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 19th July 2011 from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 19th July 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 24th May 2011 from 2L Cara House 339 Seven Sisters Road London N15 6RD England
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 13th April 2011 - new secretary appointed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(22 pages)
|