(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 5 Stroh Court 9 Amhurst Park London N16 5DH England on Fri, 21st Apr 2023 to 76 Wellington Avenue London N15 6BB
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109605290005, created on Fri, 21st Oct 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Mar 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 26th Mar 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 26th Mar 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Ferndale Road London N15 6UG England on Mon, 6th Dec 2021 to Flat 5 Stroh Court 9 Amhurst Park London N16 5DH
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 17th Apr 2021 director's details were changed
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Apr 2021
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 Filey Avenue London N16 6JJ United Kingdom on Mon, 24th Aug 2020 to 69 Ferndale Road London N15 6UG
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109605290004, created on Fri, 15th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(36 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109605290003, created on Tue, 21st Apr 2020
filed on: 21st, April 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Sep 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Sep 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109605290001, created on Mon, 12th Feb 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 109605290002, created on Mon, 12th Feb 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2017
| incorporation
|
Free Download
(32 pages)
|