CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Feb 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 13th Feb 2019 secretary's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86 Dovetail Place Lawrence Road London N15 4FX England on Thu, 14th Feb 2019 to 51 Hedworth Avenue Waltham Cross EN8 8AP
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Dovetail Place Lawrence Road London N15 4FX England on Fri, 25th Aug 2017 to 86 Dovetail Place Lawrence Road London N15 4FX
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 10th Aug 2017 secretary's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Aug 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59a Galliard Road Edmonton Green London N9 7PA on Tue, 22nd Aug 2017 to 80 Dovetail Place Lawrence Road London N15 4FX
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 22nd Aug 2017 secretary's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Aug 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 10.00 GBP
capital
|
|
CH01 |
On Tue, 4th Feb 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 4th Feb 2014 secretary's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(8 pages)
|