(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 14th, May 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12E Manor Road London N16 5SA England on Wed, 22nd Nov 2023 to 1 Kings Avenue London N21 3NA
filed on: 22nd, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Mon, 28th Feb 2022 from Sun, 27th Feb 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2020 to Thu, 27th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Feb 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094305740003, created on Wed, 24th May 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 094305740002, created on Wed, 26th Apr 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 094305740001, created on Thu, 9th Mar 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 9th Sep 2015 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Sep 2015 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Feb 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|