(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 9th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Klestro House 50 Aden Road Enfield Middx EN3 7SY. Change occurred on Saturday 19th March 2022. Company's previous address: 24a Alderman's Road Aldermans Hill London N13 4PN England.
filed on: 19th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081099790001, created on Tuesday 10th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 18th June 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 30th October 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 31st December 2016.
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 24a Alderman's Road Aldermans Hill London N13 4PN. Change occurred on Friday 20th November 2015. Company's previous address: 36a Windus Road London N16 6UP.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Sunday 30th June 2013.
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(7 pages)
|