(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2022/12/29 to 2023/03/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/30
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/29
filed on: 25th, February 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/12/29
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/30
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/30
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2020/12/30
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/30
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/30
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/30
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067704840007, created on 2019/08/02
filed on: 5th, August 2019
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 31st, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/08/30
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067704840006, created on 2018/02/27
filed on: 7th, March 2018
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, February 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 28th, February 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067704840005, created on 2017/12/12
filed on: 27th, December 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/09/28. New Address: 58 Lower Clapton Road London E5 0RN. Previous address: 155a West Green Road London N15 5EA
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/08/29
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/30
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/30
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/30 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 170.00 GBP is the capital in company's statement on 2015/09/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/30 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/08/30 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067704840004
filed on: 12th, September 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 2012/12/10 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/12/10 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/06/27 from 58 Lower Clapton Road London E5 0RN United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/06/24 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/12/10 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/12/16.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/12/16 - the day director's appointment was terminated
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/12/10 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/15 from 155a West Green Road London N15 5EA
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2009/06/05 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/01/21 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2008/12/10 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|