(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 29, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081590250003, created on November 11, 2022
filed on: 16th, November 2022
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 081590250004, created on November 11, 2022
filed on: 16th, November 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 29, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 29, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 28, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 29, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Cavendish House C/O Nnk Secretaries 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081590250002, created on November 7, 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(28 pages)
|
(PSC01) Notification of a person with significant control July 31, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 28, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 31, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On July 24, 2019 - new secretary appointed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 24, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 21, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 3, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081590250001, created on April 26, 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 27, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 27, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on February 27, 2018: 200.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 30, 2013 to July 29, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2013 to July 30, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(45 pages)
|