(CS01) Confirmation statement with no updates 8th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 22nd January 2018 secretary's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O 355 High Road Wood Green London N22 8JA England on 26th May 2016 to 294 Durants Road Enfield Middlesex EN3 7AZ
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O 69 Lawrence Road London N15 4EY on 11th March 2016 to C/O 355 High Road Wood Green London N22 8JA
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 294 Durants Road Enfield EN3 7AZ on 10th February 2015 to C/O 69 Lawrence Road London N15 4EY
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 064199870002
filed on: 7th, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 064199870001
filed on: 19th, September 2013
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2nd January 2009 with complete member list
filed on: 2nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/2008 to 31/03/2008
filed on: 4th, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/08 from: 28 lawrence road, unit G1 tottenham london N15 4ER
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: 28 lawrence road, unit G1 tottenham london N15 4ER
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th November 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th November 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|