(CS01) Confirmation statement with no updates 26th February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd April 2019
filed on: 23rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st July 2018. New Address: PO Box N9 0AH Centre 14 Unit 7, Centre Way, Claverings Industrial Estate Edmonton North London N9 0AH. Previous address: Centre 14, Unit13 Centre Way, Claverings Industrial Estate London North London N9 0AH England
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th December 2016. New Address: Centre 14, Unit13 Centre Way, Claverings Industrial Estate London North London N9 0AH. Previous address: 8 Centre Way Clavering Industrial Estate Edmonton North London N9 0AP
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2015 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 15th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Tudorleaf Business Centre 2 - 8 Fountayne Road Unit 116 Tottenham London N15 4QL on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 3rd March 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th February 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 5th October 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Kessock Close Tottenham Hale London Ferry Lane London London N17 9PN England on 13th October 2013
filed on: 13th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2013
filed on: 12th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd September 2013 - the day secretary's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th April 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2013 - the day director's appointment was terminated
filed on: 29th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2013
filed on: 29th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(8 pages)
|