AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022-09-08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 11 Bowyer House Whitmore Estate London N1 5RR. Change occurred on 2022-09-08. Company's previous address: 2 Dublin Avenue London E8 4TP England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Dublin Avenue London E8 4TP. Change occurred on 2021-03-02. Company's previous address: 151 West Green Road London N15 5EA England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 151 West Green Road London N15 5EA. Change occurred on 2020-08-10. Company's previous address: C/O Dal and Co Accountants 15a Empire Parade Great Cambridge Road London N18 1AA United Kingdom.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Dal and Co Accountants 15a Empire Parade Great Cambridge Road London N18 1AA. Change occurred on 2018-10-08. Company's previous address: C/O Dirench & Co 151 West Green Road London N15 5EA England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Dirench & Co 151 West Green Road London N15 5EA. Change occurred on 2017-10-24. Company's previous address: Dirench & Co West Green Road London N15 5EA England.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dirench & Co West Green Road London N15 5EA. Change occurred on 2017-10-23. Company's previous address: 152 Stoke Newington Road London N16 7XA.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-07
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-07
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Dublin Avenue London Fields London E8 4TP on 2014-03-17
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 19th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-05
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 13th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-05
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 12th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-05
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-05
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-07-05 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-07-31
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2009-07-20 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/04/2009 from penn street studio 23-28 penn street hoxton london N1 5DL
filed on: 13th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2009 from 2 dublin avenue london E8 4TP
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-07-31
filed on: 5th, March 2009
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2008-07-29 - Annual return with full member list
filed on: 29th, July 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/07/07 from: 28 lawrence road, unit 102 tottenham london N15 4ER
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 28 lawrence road, unit 102 tottenham london N15 4ER
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-07-23 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-23 New secretary appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-23 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-23 New secretary appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-05 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-05 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|