(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 21, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068608800005, created on September 10, 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068608800004, created on July 24, 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(3 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 13, 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 13, 2011. Old Address: 187 Cornwall Road London N15 5AX
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 18, 2011
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 27, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 18, 2010. Old Address: 1St Floor 410 High Road Tottenham London N17 9JB United Kingdom
filed on: 18th, November 2010
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 1st, May 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, April 2009
| mortgage
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(14 pages)
|