(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090501570008, created on Tue, 11th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090501570007, created on Tue, 11th Oct 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090501570005, created on Thu, 16th Jun 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 090501570006, created on Thu, 16th Jun 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090501570004, created on Fri, 18th Jun 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(39 pages)
|
(AD01) Change of registered address from 149 Albion Road London N16 9JU on Tue, 1st Jun 2021 to 81 Darenth Road London N16 6EB
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090501570003, created on Wed, 9th Jan 2019
filed on: 11th, January 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CH03) On Sun, 2nd Apr 2017 secretary's details were changed
filed on: 2nd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 23rd, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090501570002, created on Mon, 1st Dec 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090501570001, created on Mon, 1st Dec 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(8 pages)
|