(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Sep 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Sep 2023. New Address: 850 Green Lanes Winchmore Hill N21 2RS. Previous address: 84 Aldermans Hill Palmers Green London N13 4PP England
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jan 2020
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 19th Mar 2020. New Address: 84 Aldermans Hill Palmers Green London N13 4PP. Previous address: Flat 32 Beresford Road London N8 0AJ
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Mar 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Sep 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: Flat 32 Beresford Road London N8 0AJ. Previous address: Flat 2 15 Avondale Avenue London N12 8EP England
filed on: 3rd, April 2017
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, April 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(60 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 1.00 GBP
capital
|
|