(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 4th Oct 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 10th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Dec 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Bushworks 39-41 North Road London N7 9DP on Mon, 30th Sep 2019 to The Busworks 39/41 North Road London N7 9DP
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087177470001, created on Thu, 27th Jun 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 31st Aug 2016: 1.00 GBP
filed on: 28th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Basement 25 Belitha Villas London N1 1PE on Tue, 10th Feb 2015 to The Bushworks 39-41 North Road London N7 9DP
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2013: 1.00 GBP
capital
|
|
(CH01) On Thu, 21st Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|