(CS01) Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 26th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084965480005, created on Fri, 10th Dec 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 084965480004, created on Fri, 10th Dec 2021
filed on: 14th, December 2021
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084965480003, created on Mon, 16th Aug 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Dec 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084965480002, created on Thu, 10th Jan 2019
filed on: 11th, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084965480001, created on Mon, 24th Dec 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 22nd Nov 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Apr 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 7th Jun 2016. New Address: Unit 4 70-72 Markfield Road London N15 4QF. Previous address: Unit 4 Unit 4 70 - 72 Markfield Road London London N15 4QF
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Jun 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
|
(AD01) Address change date: Tue, 18th Aug 2015. New Address: Unit 4 Unit 4 70 - 72 Markfield Road London London N15 4QF. Previous address: 70 Kyverdale Road London N16 6PJ England
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Apr 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 9th Dec 2014. New Address: 70 Kyverdale Road London N16 6PJ. Previous address: 94a Fairview Road London N15 6TP
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Aug 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Aug 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Apr 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 1.00 GBP
capital
|
|
(AP01) On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 24th Apr 2013. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(20 pages)
|