(CS01) Confirmation statement with updates 27th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 28th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 101530860002 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 29th April 2020 to 28th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th March 2017. New Address: 1 Kings Avenue London N21 3NA. Previous address: 869 High Road London N12 8QA United Kingdom
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101530860003, created on 4th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 101530860002, created on 4th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 101530860001, created on 4th July 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(30 pages)
|