(CS01) Confirmation statement with no updates January 24, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 5, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 5, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 18, 2020
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083560290001, created on April 13, 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates January 7, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to January 7, 2015
filed on: 4th, December 2015
| document replacement
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2014: 3.00 GBP
capital
|
|
(AP01) On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 17, 2013. Old Address: 181 Green Lanes Palmers Green London N13 4UR United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(36 pages)
|