AD01 |
Registered office address changed from 1 Barretts Grove London N16 8AP England to Unit 3C -3D, Berol House 25 Ashley Road London N17 9LJ on March 20, 2024
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 29, 2023
filed on: 15th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2022
filed on: 19th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 15, 2022 new director was appointed.
filed on: 19th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2023
filed on: 19th, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2022
filed on: 19th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 15, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 15, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 1 Barretts Grove London N16 8AP on October 25, 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111701760006, created on March 7, 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 111701760005, created on March 7, 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 111701760004, created on October 27, 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 111701760003, created on October 27, 2021
filed on: 4th, November 2021
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 6, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 29, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 30, 2020 to January 29, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Craven Park Rd London N15 6AH United Kingdom to Js & Co Accountants 26 Theydon Road London E5 9NA on December 8, 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 24, 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111701760002, created on July 4, 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 111701760001, created on July 4, 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 25, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2018
| incorporation
|
Free Download
(39 pages)
|