(AA) Micro company accounts made up to 31st August 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st August 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th September 2022. New Address: 140 High Road London N15 6JN. Previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 8th November 2017
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2018
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 6th December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 7th December 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2018 to 8th December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110528340005, created on 6th July 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(22 pages)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110528340004, created on 28th February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 110528340003, created on 28th February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 110528340001, created on 30th January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 110528340002, created on 30th January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 8th November 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th November 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th November 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th November 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 28th November 2017 - the day director's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th November 2017. New Address: Hallswelle House 1 Hallswelle Road London NW11 0DH. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(39 pages)
|