(CS01) Confirmation statement with no updates 2023/10/20
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2023/06/06 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/07. New Address: 49 Green Way Southgate London N14 6NR. Previous address: Unit 2Ab Triumph Trading Estate Tariff Road London N17 0EB England
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067659320001, created on 2023/04/27
filed on: 28th, April 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/10/20. New Address: Unit 2Ab Triumph Trading Estate Tariff Road London N17 0EB. Previous address: 33 Eatons Mead Chingford London E4 8AN England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/10/10 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/10/10
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/10/10 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/10/10
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/20
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/01/24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/01/24 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/02/01
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/01/01.
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/01.
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/08/02
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/07/20
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/20. New Address: 33 Eatons Mead Chingford London E4 8AN. Previous address: 293 Green Lanes Palmers Green London N13 4XS United Kingdom
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/07/20 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/08/02
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/02
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/10/06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2016/10/10. New Address: 293 Green Lanes Palmers Green London N13 4XS. Previous address: 657-663 High Road Tottenham London N17 8AA
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/02
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/12/04 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 18th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 13th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/12/04 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/12/04 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/12/04 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/12/04 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/12/04 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 8th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/06/09.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/06/09 - the day secretary's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/06/09 - the day director's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/12/04 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/04 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(123) Gbp nc 100/50000/12/08
filed on: 24th, December 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2008
| incorporation
|
Free Download
(13 pages)
|