CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104244100012, created on December 7, 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 104244100011, created on December 7, 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 28, 2021 to October 27, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 29, 2020 to October 28, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104244100010, created on August 5, 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2020 to October 29, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 25, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2019 to October 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104244100009, created on September 7, 2020
filed on: 8th, September 2020
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104244100008, created on June 7, 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 104244100007, created on June 7, 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(48 pages)
|
PSC07 |
Cessation of a person with significant control December 4, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O 32 Castlewood Road London N16 6DW. Change occurred on December 4, 2018. Company's previous address: C/O 30 Castlewood Road London N16 6DW England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O 30 Castlewood Road London N16 6DW. Change occurred on March 22, 2018. Company's previous address: 30 Castlewood Road London N16 6DW England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 3, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2017 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Castlewood Road London N16 6DW. Change occurred on October 27, 2017. Company's previous address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2017
filed on: 13th, September 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104244100005, created on August 30, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 104244100006, created on August 30, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Change occurred on March 13, 2017. Company's previous address: 6 Bloomsbury Square London WC1A 2LP United Kingdom.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104244100004, created on March 3, 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 104244100002, created on March 3, 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 104244100003, created on March 3, 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 104244100001, created on March 3, 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(14 pages)
|
SH01 |
Capital declared on November 29, 2016: 1000.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2016
| incorporation
|
Free Download
(10 pages)
|