(MR01) Registration of charge 096745420015, created on Wed, 4th Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 096745420014, created on Wed, 4th Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096745420013, created on Fri, 28th Jul 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096745420012, created on Fri, 7th Jan 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096745420011, created on Tue, 26th Oct 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096745420010, created on Wed, 21st Jul 2021
filed on: 21st, July 2021
| mortgage
|
Free Download
(16 pages)
|
(TM01) Thu, 17th Sep 2020 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 17th Sep 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 17th Sep 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Aug 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Aug 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Aug 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096745420009, created on Fri, 21st Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Tue, 11th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Jul 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Apr 2020. New Address: 118 Gladesmore Road London N15 6th. Previous address: 50 Craven Park Road South Tottenham London N15 6AB
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096745420008, created on Fri, 11th Aug 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096745420007, created on Fri, 4th Nov 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096745420006, created on Thu, 22nd Sep 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096745420004, created on Thu, 31st Mar 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 096745420003, created on Thu, 31st Mar 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 096745420005, created on Thu, 31st Mar 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 3rd Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Jul 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Jul 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096745420002, created on Tue, 20th Oct 2015
filed on: 31st, October 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 096745420001, created on Tue, 20th Oct 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(19 pages)
|
(AP01) On Thu, 9th Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|
(TM01) Thu, 9th Jul 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Jul 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2015: 1.00 GBP
capital
|
|
(AP01) On Wed, 8th Jul 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 1.00 GBP
capital
|
|