CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 21st, April 2023
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 21st, April 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 21st, April 2023
| other
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Jul 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Gadd House Arcadia Avenue London N3 2JU on Mon, 28th Mar 2022 to 1 Esther Anne Place London N1 1UL
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Jul 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Jul 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Sun, 7th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Jul 2019 from Sun, 30th Jun 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Jul 2018 from Sat, 30th Jun 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 10th Sep 2015 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Sep 2015
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 17th Aug 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Aug 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Station Road London N3 2SB on Mon, 8th Jun 2015 to 2nd Floor Gadd House Arcadia Avenue London N3 2JU
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Oct 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085606660001
filed on: 13th, September 2013
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jun 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jun 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jun 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 100.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 1.00 GBP
capital
|
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|