(AA) Micro company financial statements for the year ending on Mon, 27th Jun 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 27th Jun 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Jun 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Nov 2019
filed on: 27th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Wed, 27th Nov 2019. New Address: 84 Gladesmore Road London N15 6TD. Previous address: 86 Fairview Road South Tottenham London N15 6TP England
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 9th, April 2019
| restoration
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hot housescertificate issued on 09/04/19
filed on: 9th, April 2019
| change of name
|
Free Download
|
(AR01) Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 9th, April 2019
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Jun 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 4th Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 26th Jun 2016 to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 26th Jun 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 26th Jun 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 14th Feb 2016. New Address: 86 Fairview Road South Tottenham London N15 6TP. Previous address: 50 Craven Park Road South Tottenham London N15 6AB
filed on: 14th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 27th Jun 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 27th Jun 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Jun 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069488290004, created on Sat, 2nd Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069488290003, created on Sat, 2nd Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069488290001, created on Sat, 2nd Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069488290002, created on Sat, 2nd Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 29th Jun 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 9th May 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 22nd Apr 2012. Old Address: 42 St. Kilda's Road London N16 5BZ
filed on: 22nd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th May 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jun 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th Jan 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 1st Jul 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(9 pages)
|