(CS01) Confirmation statement with no updates 4th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th January 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st January 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 31st January 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083687510001, created on 18th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 27th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 190 Billet Rd London E17 5DX on 17th February 2015 to 55 Orsman Road London N1 5RA
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Marie Lloyd 24 Chart Street London N1 6DD England on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|