AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Nov 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116924490007, created on Thu, 16th Dec 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 116924490006, created on Thu, 16th Dec 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 22nd Nov 2020 director's details were changed
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Nov 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Lea View House Springfield London E5 9DX England on Tue, 9th Jun 2020 to 68a Castlewood Road London N16 6DH
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116924490005, created on Fri, 20th Dec 2019
filed on: 4th, January 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 116924490004, created on Fri, 20th Dec 2019
filed on: 4th, January 2020
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116924490003, created on Thu, 28th Nov 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116924490002, created on Thu, 28th Nov 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 116924490001, created on Thu, 18th Apr 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(38 pages)
|
AP01 |
On Fri, 8th Mar 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Data House 43-45 Stamford Hill London London N16 5SR England on Tue, 12th Mar 2019 to 26 Lea View House Springfield London E5 9DX
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Mar 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Mar 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Mar 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Lea View House Springfield London E5 9DX United Kingdom on Fri, 8th Mar 2019 to Data House 43-45 Stamford Hill London London N16 5SR
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 31st Dec 2018
filed on: 31st, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 22nd Nov 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|