(AA) Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 12, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 12, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45-47 Pembury Road London N17 6SS England to 45 Pembury Road Tottenham London N176SS on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 12, 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates July 12, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072570800004, created on November 25, 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 072570800003, created on November 25, 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control January 28, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 12, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control July 12, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 12, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 26, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 11, 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 278 Watford Way Hendon London NW4 4UR to 45-47 Pembury Road London N17 6SS on July 13, 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 26, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to May 18, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 18, 2014 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072570800002
filed on: 3rd, June 2014
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 18, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 18, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 8, 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(44 pages)
|