(CS01) Confirmation statement with no updates 2023/07/06
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 18th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/06
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/06/27
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 North End Road London NW11 7RJ England on 2021/09/01 to 140 High Road London N15 6JN
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 086591960003 satisfaction in full.
filed on: 29th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086591960004, created on 2021/07/08
filed on: 8th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/07/06
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/06/23
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/06/23
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/01/01
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/01
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/01
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/06/28, originally was 2020/06/29.
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/19.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/19.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/05/19 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/07
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2019/06/29
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2019/06/30, originally was 2019/08/30.
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/08/30
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/09
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/11/15
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 086591960001 satisfaction in full.
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086591960003, created on 2016/03/23
filed on: 29th, March 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 086591960002, created on 2016/03/23
filed on: 29th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 125 Castlewood Road London N15 6BD on 2016/01/12 to 5 North End Road London NW11 7RJ
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/15
filed on: 15th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/15
capital
|
|
(AP01) New director appointment on 2015/10/28.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/28
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/28
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/28
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB on 2015/10/28 to 125 Castlewood Road London N15 6BD
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/28.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/28.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/21
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/08/24 director's details were changed
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086591960001, created on 2015/06/11
filed on: 18th, June 2015
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/21
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/02
capital
|
|
(AP01) New director appointment on 2013/09/18.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/09/17
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|