(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Grande Parade Green Lanes London N4 1LA England to Office 710 Crown House 60 North Circular Road London NW10 7PN on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 539 Green Lanes London N8 0RL England to 20 Grande Parade Green Lanes London N4 1LA on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from May 31, 2017 to October 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 539 Green Lanes London N80RL England to 539 Green Lanes London N80RL on August 31, 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 236 Fore Street London N18 2QD to 539 Green Lanes London N80RL on August 31, 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 28, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 26, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 28, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 28, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on August 23, 2013. Old Address: 23 Picardy House 54 Cedar Road London London EN2 0PD England
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(7 pages)
|