(MR04) Charge 079085840001 satisfaction in full.
filed on: 26th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 178 Seven Sisters Road London N7 7PX on 2021/10/28 to 1 Kings Avenue Winchmore Hill London N21 3NA
filed on: 28th, October 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/12
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/04/01
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/01.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/12
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/15
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/13
filed on: 21st, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/13
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2014/02/07
capital
|
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079085840001
filed on: 25th, May 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/13
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2012/08/31
filed on: 23rd, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/11.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2012
| incorporation
|
Free Download
(20 pages)
|