(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-25
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-01-31
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-27
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-01-27
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-28
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-26
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-25
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-06-26 to 2019-06-25
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-26
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-28
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-06-27 to 2018-06-26
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-06-28 to 2018-06-27
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085645670007 in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085645670006 in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085645670010, created on 2018-11-13
filed on: 13th, November 2018
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 085645670002 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085645670003 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-28
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-28
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-06-29 to 2017-06-28
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085645670009, created on 2018-03-21
filed on: 22nd, March 2018
| mortgage
|
Free Download
(5 pages)
|
(AP03) On 2018-01-21 - new secretary appointed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-01-21
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-21
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-28
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU to Harvest House Leaside Road London E5 9LU on 2017-10-31
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085645670008, created on 2017-09-12
filed on: 18th, September 2017
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-29
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085645670006, created on 2017-04-27
filed on: 28th, April 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 085645670007, created on 2017-04-27
filed on: 28th, April 2017
| mortgage
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from 2016-06-30 to 2016-06-29
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2016-06-26 to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085645670005, created on 2016-12-13
filed on: 19th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085645670004, created on 2016-12-13
filed on: 15th, December 2016
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2016-10-28
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085645670003, created on 2016-10-07
filed on: 7th, October 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085645670002, created on 2016-10-07
filed on: 7th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-26
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085645670001, created on 2016-07-15
filed on: 15th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-11 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-05: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-06-27 to 2015-06-26
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-06-28 to 2015-06-27
filed on: 27th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-28
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-11 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-11: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-06-29 to 2014-06-28
filed on: 26th, April 2015
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2014-06-29
filed on: 1st, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 Hadley Court Cazenove Road London N16 6JU on 2014-10-30
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-11 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-09: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 2014-09-09
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|