(CH01) On March 7, 2024 director's details were changed
filed on: 9th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2024
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 7, 2024
filed on: 9th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Top Floor 149 Clapton Common London E5 9AE England to Halbert Mews , Unit 1 60a Knightland Road London E5 9HS on February 29, 2024
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 28, 2023 to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Top Fllor,149 Clapton Common London E5 9AE England to Top Floor 149 Clapton Common London E5 9AE on December 28, 2022
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lower Ground Floor 20 Heathland Road London N16 5NH England to Top Fllor,149 Clapton Common London E5 9AE on November 18, 2022
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 23, 2021 director's details were changed
filed on: 25th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2021
filed on: 25th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Lower Ground Floor 20 Heathland Road London N16 5NH on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2016: 1.00 GBP
capital
|
|
(CH01) On March 12, 2015 director's details were changed
filed on: 7th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 12, 2015
filed on: 7th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2015 to March 29, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 11, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(21 pages)
|