GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th June 2019 to 21st October 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2019. New Address: 677 Green Lanes London N8 0QY. Previous address: 29-31 the Concourse Edmonton Green Shopping Centre London N9 0TY England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108128950001, created on 21st September 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(73 pages)
|
AD01 |
Address change date: 27th July 2018. New Address: 29-31 the Concourse Edmonton Green Shopping Centre London N9 0TY. Previous address: 46 Windmill Road London N18 1PA England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
(27 pages)
|