(AD01) Address change date: Wed, 6th Mar 2024. New Address: 4 Hereford Gardens Ilford IG1 3NL. Previous address: 73 Balmore Street London N19 5DA England
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 23rd Nov 2023. New Address: 73 Balmore Street London N19 5DA. Previous address: 4 Hereford Gardens Ilford IG1 3NL England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th May 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 28th Jan 2021. New Address: 4 Hereford Gardens Ilford IG1 3NL. Previous address: 74 Pulteney Road London E18 1PS England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 17th Oct 2019. New Address: 74 Pulteney Road London E18 1PS. Previous address: 74 74 Pulteney Road London E18 1PS England
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th May 2019. New Address: 74 74 Pulteney Road London E18 1PS. Previous address: 52 Jacks Farm Way Highams Park London E4 9AQ England
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Apr 2018. New Address: 52 Jacks Farm Way Highams Park London E4 9AQ. Previous address: 43 Broadfields Avenue Winchmore Hill London N21 1AG
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 1000.00 GBP
capital
|
|
(AD01) Address change date: Tue, 19th Aug 2014. New Address: 43 Broadfields Avenue Winchmore Hill London N21 1AG. Previous address: 100 Church Lane East Finchley London N2 0TB England
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Thu, 31st Jul 2014 - the day secretary's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 3rd Jun 2014. Old Address: the Green the Green Sidcup Kent DA14 6BS England
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 8th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 22nd May 2013. Old Address: 100 Church Lane London N2 0TB United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 8th Jun 2012 secretary's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 5th, May 2012
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Aug 2011. Old Address: 45C Kings Avenue, Muswell Hill London N10 1PA United Kingdom
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 8th Aug 2011 secretary's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Aug 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th May 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 8th Jul 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(8 pages)
|