(PSC01) Notification of a person with significant control Sat, 1st Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Jul 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Cissbury Road London N15 5QA England on Mon, 10th Jul 2023 to 232 Stamford Hill London N16 6TT
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jul 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 29th Apr 2021 to Wed, 28th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 12, Grosvenor House 139 Upper Clapton Road London E5 9DS on Wed, 24th Nov 2021 to 46 Cissbury Road London N15 5QA
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 2nd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Apr 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th May 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Apr 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(28 pages)
|