(AD01) Change of registered address from 12E Manor Road London N16 5SA England on 2023/09/23 to 1 Kings Avenue London N21 3NA
filed on: 23rd, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/01/27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095336750003, created on 2022/07/05
filed on: 5th, July 2022
| mortgage
|
Free Download
(51 pages)
|
(PSC05) Change to a person with significant control 2021/12/10
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/12/13
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/01/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/01/31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/12/10
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/01/28 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/28
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/04/08
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095336750002, created on 2019/08/29
filed on: 1st, September 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2019/04/09
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/09
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/24
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095336750001, created on 2017/11/27
filed on: 4th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/09
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016/02/01 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/01 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/01 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed honest politican LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 9th, April 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|