(CS01) Confirmation statement with no updates June 29, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076631680003, created on December 23, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(31 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AAMD) Revised accounts made up to June 30, 2020
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 10, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 11, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 11, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 2, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 2, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 9, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to January 1, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 9, 2012. Old Address: 32 Willoughby Road Hornsey London N8 0JG United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 9th, November 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2011
| mortgage
|
Free Download
(11 pages)
|
(AP01) On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 13, 2011: 100.00 GBP
filed on: 13th, June 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director appointment termination date: June 9, 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|