(AA01) Previous accounting period shortened to Thu, 25th May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 1st Aug 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 26th May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th May 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Sugarwhite Associates 5 Windus Road London N16 6UT England on Tue, 13th Feb 2018 to First Floor 94 Stamford Hill London N16 6XS
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Filey Avenue Stamford Hill London N16 6NT on Tue, 23rd Jun 2015 to C/O Sugarwhite Associates 5 Windus Road London N16 6UT
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Oct 2014 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Jan 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Jan 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Oct 2014 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 12th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Filey Avenue London N16 6NT United Kingdom on Wed, 14th Jan 2015 to 12 Filey Avenue Stamford Hill London N16 6NT
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Jan 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(28 pages)
|