(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 27 Stamford Hill London N16 5TU United Kingdom on Fri, 30th Sep 2022 to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092729530001, created on Mon, 8th Feb 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 092729530002, created on Mon, 8th Feb 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 109 Gloucester Place London W1U 6JW on Tue, 24th Mar 2020 to 27 Stamford Hill London N16 5TU
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Dec 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 21st Oct 2014: 2.00 GBP
capital
|
|