AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 16th June 2023. New Address: 4 Islington Park Street Islington London N1 1PU. Previous address: 16 Plantagenet Road Barnet EN5 5JG England
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
1st May 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th May 2020. New Address: 16 Plantagenet Road Barnet EN5 5JG. Previous address: 8 Homecroft Road London N22 5EL
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2015. New Address: 8 Homecroft Road London N22 5EL. Previous address: 8 Homecroft Road Wood Green London N22 5EL
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th January 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
11th September 2013 - the day director's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th January 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th January 2011 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(8 pages)
|