(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Jan 2023. New Address: Grove House 2 Woodberry Grove London N12 0DR. Previous address: Global House 303 Ballards Lane London N12 8NP
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on Fri, 5th Jan 2018
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074780720002, created on Tue, 31st May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(42 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Jan 2016: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 101.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, August 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074780720001, created on Wed, 3rd Sep 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 100.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 3rd Feb 2014. Old Address: Everlast House 1 Cranbrook Lane London N11 1PF United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Dec 2012 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Apr 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 24th Dec 2010 - the day director's appointment was terminated
filed on: 24th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(45 pages)
|