AD01 |
Change of registered address from 115 Craven Park Road London N15 6BL England on Wed, 10th Jan 2024 to 115 Craven Park Road London N15 6BL
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 115 Craven Park Road C/O Vennit and Greaves London N15 6BL England on Wed, 10th Jan 2024 to 115 Craven Park Road London N15 6BL
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, January 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Oct 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 25th Dec 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 26th Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Oct 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Feb 2017
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 17th Feb 2017
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Feb 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB on Tue, 1st Mar 2016 to 115 Craven Park Road C/O Vennit and Greaves London N15 6BL
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Dec 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088277140004, created on Fri, 28th Nov 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
|
MR01 |
Registration of charge 088277140003, created on Fri, 28th Nov 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
|
MR01 |
Registration of charge 088277140002, created on Wed, 19th Nov 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Sun, 19th Oct 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 19th Oct 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 088277140001
filed on: 17th, February 2014
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Company moved to new address on Sat, 4th Jan 2014. Old Address: 50 Craven Park Road London N15 6AB United Kingdom
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 30th Dec 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|