(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 25, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Shrublands Close Chigwell IG7 5DZ England to 52 Shrublands Close Shrublands Close Chigwell IG7 5EA on October 21, 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 25, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Russell Road London N13 4RS England to 15 Shrublands Close Chigwell IG7 5DZ on May 1, 2020
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 63 Loveridge Road London NW6 2DR England to 85 Russell Road London N13 4RS on August 28, 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 1, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 3, 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2017 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 9, 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31a Windsor Road London N13 5PP to Flat 1 25 Rosebery Road London N10 2LD on June 11, 2017
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 25 Rosebery Road London N10 2LD England to 63 Loveridge Road London NW6 2DR on June 11, 2017
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 10, 2014. Old Address: Flat B 361 High Road London N22 8JA United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 1, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 12, 2012. Old Address: 3 Croxford Gardens London N22 5QU England
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(7 pages)
|