(AA) Accounts for a micro company for the period ending on Friday 1st March 2024
filed on: 25th, November 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd November 2024
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 2 Old Court Mews 311a Chase Road Southgate London N14 6JS England to 82 Redington House Priory Green London N1 9QJ on Sunday 2nd January 2022
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th November 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th April 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th April 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th November 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Thursday 28th February 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th April 2019.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 123 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RA to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on Wednesday 29th March 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 43 Hawthorne Close London N1 4AW to 123 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RA on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 14th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 14th February 2015
capital
|
|
(AP01) New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 29th November 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 27th December 2013 from 146 Seven Sisters Road London N7 7PL United Kingdom
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Friday 30th November 2012 to Sunday 31st March 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th November 2012 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 29th November 2011 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2010
| incorporation
|
Free Download
(18 pages)
|