(AD01) New registered office address Gable House 239 Regents Park Road London N3 3LF. Change occurred on Monday 27th February 2023. Company's previous address: 4 Nutter Lane London E11 2HY England.
filed on: 27th, February 2023
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 12th November 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 083427800001 satisfaction in full.
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083427800002 satisfaction in full.
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 12th November 2022
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 12th November 2022
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 12th November 2022.
filed on: 12th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th November 2022
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th November 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th November 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Nutter Lane London E11 2HY. Change occurred on Monday 16th November 2020. Company's previous address: 101 Wanstead Park Road Ilford Essex IG1 3th.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083427800002, created on Friday 15th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083427800001, created on Friday 2nd January 2015
filed on: 2nd, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 2nd March 2014
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Sunday 2nd March 2014) of a secretary
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(NEWINC) Company registration
filed on: 31st, December 2012
| incorporation
|
Free Download
(14 pages)
|