(CS01) Confirmation statement with no updates 27th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th February 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th February 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59-60 the Market Square London N9 0TZ England on 4th March 2022 to 4 York Way London N1 9AA
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 27th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 293 Green Lanes London N13 4XS on 15th March 2021 to 59-60 the Market Square London N9 0TZ
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 27th February 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 27th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 27th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 27th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 27th February 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 27th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 27th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 147 Cranbrook Road Ilford Essex IG1 4PU on 7th October 2014 to 293 Green Lanes London N13 4XS
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 293 Green Lanes London N13 4XS England on 7th October 2014 to 293 Green Lanes London N13 4XS
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 16th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 16th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX England on 18th July 2014 to 147 Cranbrook Road Ilford Essex IG1 4PU
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 16th July 2014, company appointed a new person to the position of a secretary
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 147 Cranbrook Road Ilford Igi 4Pu United Kingdom on 22nd May 2014
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 27th February 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, March 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th September 2013: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 27th February 2013 from 29th July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th July 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2012 to 31st July 2012
filed on: 23rd, February 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
|