(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 063173700004 in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063173700005, created on 19th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 869 High Road London N12 8QA on 6th October 2016 to 1 Kings Avenue London N21 3NA
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 063173700003 in full
filed on: 9th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063173700004, created on 24th December 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st November 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Kings Avenue London N21 3NA on 1st November 2015 to 869 High Road London N12 8QA
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2015 director's details were changed
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 063173700003, created on 17th June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st July 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd October 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2011 from 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Church Street Edmonton London L9 9DX on 5th November 2010
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 28th July 2009 with complete member list
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 29th July 2008 with complete member list
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(288b) On 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th August 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th August 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares from 19th July 2007 to 19th July 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares from 19th July 2007 to 19th July 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(12 pages)
|