(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086764360005, created on Wed, 27th Sep 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 086764360004, created on Mon, 25th Sep 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 2nd Feb 2017. New Address: 99 Clapton Common London E5 9AB. Previous address: 214 Stamford Hill London Uk N16 6RA
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Nov 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On Mon, 4th Apr 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086764360003, created on Fri, 13th Feb 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 086764360002, created on Fri, 13th Feb 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 27th Nov 2013 - the day director's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086764360001
filed on: 2nd, November 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(14 pages)
|