(AP01) New director appointment on 2023/11/21.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/06/01
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/01
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/01.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/09/08
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/06/01
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2022/01/25, originally was 2022/01/26.
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/01/26
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2021/01/27
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/08
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to 2020/01/28, originally was 2020/01/29.
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 094081290007 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094081290006 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/07/04.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/07/04
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to 2019/01/29, originally was 2019/01/30.
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/01/30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/09/08
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/08
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/09/08
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/29
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/29.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/27
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/01/27
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/27
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094081290006, created on 2017/01/11
filed on: 13th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 094081290007, created on 2017/01/11
filed on: 13th, January 2017
| mortgage
|
Free Download
(32 pages)
|
(MR04) Charge 094081290003 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094081290004 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094081290005 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094081290001 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094081290002 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB on 2016/08/17 to 137 Wargrave Avenue South Tottenham London N15 6TX
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094081290005, created on 2016/04/19
filed on: 20th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/27
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/02/01 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094081290004, created on 2015/11/04
filed on: 9th, November 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 094081290003, created on 2015/11/04
filed on: 5th, November 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 094081290002, created on 2015/08/28
filed on: 1st, September 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094081290001, created on 2015/08/28
filed on: 1st, September 2015
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from 50 Craven Park Road London Uk N15 6AB United Kingdom on 2015/01/29 to 50 Craven Park Road South Tottenham London N15 6AB
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|