(AA01) Accounting reference date changed from 2023/02/27 to 2023/03/07
filed on: 15th, November 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 9th, August 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/02/27
filed on: 26th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/02/28
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2021/03/01
filed on: 27th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/12
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/02
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/03/03
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/02/12
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/12
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/12
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 7th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/03/04
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/12
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/03/05
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/01
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/12
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 13th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2017/03/06
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/13.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/02/13
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088879530004, created on 2017/05/26
filed on: 13th, June 2017
| mortgage
|
Free Download
(38 pages)
|
(MR04) Charge 088879530002 satisfaction in full.
filed on: 13th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088879530001 satisfaction in full.
filed on: 13th, June 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2016/11/03 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/12
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088879530003, created on 2017/05/09
filed on: 9th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(AA01) Previous accounting period shortened to 2016/03/07
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/02/29
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088879530002, created on 2016/09/12
filed on: 21st, September 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088879530001, created on 2016/09/12
filed on: 21st, September 2016
| mortgage
|
Free Download
(17 pages)
|
(TM01) 2015/03/02 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/01.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/12 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/01.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/03/01 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/08. Originally it was 2016/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/13.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/12 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/21. New Address: Hallswelle House 1 Hallswelle Road London NW11 0DH. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/12 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|