(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 27th Aug 2023 secretary's details were changed
filed on: 27th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Jul 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Jun 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Mon, 29th Nov 2021 to Sun, 28th Nov 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB on Sun, 23rd Oct 2022 to 13 Forburg Road London N16 6HP
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 29th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780020013, created on Fri, 4th Feb 2022
filed on: 9th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082780020012, created on Fri, 4th Feb 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082780020011, created on Fri, 24th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082780020010, created on Tue, 29th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082780020009, created on Fri, 21st Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 082780020008, created on Fri, 21st Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780020007, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 082780020006, created on Wed, 21st Dec 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Apr 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082780020005, created on Tue, 26th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082780020004, created on Tue, 26th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082780020003
filed on: 22nd, April 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 082780020002
filed on: 13th, February 2014
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 8th May 2013. Old Address: 30 Fountayne Road London N16 7DX England
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 3rd Apr 2013, company appointed a new person to the position of a secretary
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: 16E Manor Road London N16 5SA United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: 30 Fountayne Road London N16 7DX England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 28th Nov 2012, company appointed a new person to the position of a secretary
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Nov 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Nov 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|