(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2024
filed on: 24th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067219870003, created on Tue, 12th Oct 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067219870004, created on Tue, 12th Oct 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 4th Apr 2018: 2.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jul 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067219870002, created on Thu, 29th Mar 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 067219870001, created on Thu, 29th Mar 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 3rd Jan 2016. New Address: 20 Wroxton Road London SE15 2BN. Previous address: Flat 1, 42 Nunhead Green London SE15 3QF
filed on: 3rd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 3rd Jan 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 8th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 4th Jan 2015. New Address: Flat 1, 42 Nunhead Green London SE15 3QF. Previous address: 8 Gatefield Court Kinsale Road London SE15 4HH
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 4th Jan 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 11th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Oct 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Oct 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 25th Jul 2011 - the day director's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Oct 2010 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Oct 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Feb 2011. Old Address: 15 Chatterton Road London N4 2EA Uk
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Dec 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th Oct 2009 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(13 pages)
|