(PSC01) Notification of a person with significant control October 26, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 207 Tudor Business Centre Fountayne Road London N15 4QL. Change occurred on October 24, 2022. Company's previous address: 50 Craven Park Road South Tottenham London N15 6AB England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095730300002, created on February 12, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control May 5, 2019
filed on: 5th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095730300001, created on March 19, 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 7, 2018 to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Craven Park Road South Tottenham London N15 6AB. Change occurred on February 20, 2019. Company's previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH England.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On December 20, 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 20, 2018 new director was appointed.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 8, 2017 to June 7, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to May 31, 2017 (was June 8, 2017).
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH. Change occurred on May 24, 2016. Company's previous address: 111 Ravensdale Road London N16 6th England.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on May 5, 2015: 1.00 GBP
capital
|
|