(CS01) Confirmation statement with updates Fri, 8th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Aug 2019
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Aug 2019
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086475520001, created on Mon, 1st Mar 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 17th Aug 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Sep 2019. New Address: 1 Kings Avenue London N21 3NA. Previous address: 6 Nursery Avenue London N3 2rd England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 17th Aug 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 17th Aug 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Mar 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Mar 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Mar 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Aug 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th Jun 2018. New Address: 6 Nursery Avenue London N3 2rd. Previous address: 455 Whalley New Road Blackburn BB1 9SP
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 13th Aug 2013 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 13th Aug 2013 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Aug 2013 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Aug 2013 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 13th, April 2015
| accounts
|
|
(AR01) Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|