(AD01) Registered office address changed from The Barn, West End House 56 Totteridge Common London N20 8LZ United Kingdom to 3 Adam Close Mill Hill London NW7 1FL on Thursday 16th February 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to The Barn, West End House 56 Totteridge Common London N20 8LZ on Wednesday 15th February 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Batchworth Place Batchworth Lock House Church Street Rickmansworth Herts WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on Tuesday 14th June 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 3 Adam Close Mill Hill London NW7 1FL to Batchworth Place Batchworth Lock House Church Street Rickmansworth Herts WD3 1JE on Wednesday 13th November 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091563970001, created on Thursday 12th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 11th October 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 30th January 2017
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 11th October 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th October 2018.
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Barn West End House 56 Totteridge Common Totteridge London N20 8LZ to 3 Adam Close Mill Hill London NW7 1FL on Sunday 9th December 2018
filed on: 9th, December 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th January 2017
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Barn West End House 66 Totteridge Common Totteridge London N20 8LZ to The Barn West End House 56 Totteridge Common Totteridge London N20 8LZ on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Barn West End House 56 Totteridge Common London N20 8LZ England to The Barn West End House 66 Totteridge Common Totteridge London N20 8LZ on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th July 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 127 st. Marks Road Enfield EN1 1BJ to The Barn West End House 56 Totteridge Common London N20 8LZ on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Barn West End House 56 Totteridge Common London N20 8LZ England to The Barn West End House 56 Totteridge Common London N20 8LZ on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 30th July 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th July 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(25 pages)
|