AD01 |
New registered office address 184 Blackstock Road London N5 1EF. Change occurred on 2023-12-14. Company's previous address: 261 Green Lanes Palmers Green London N13 4XE.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064440240010, created on 2023-08-14
filed on: 15th, August 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064440240009, created on 2018-03-19
filed on: 29th, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064440240008, created on 2018-03-19
filed on: 29th, March 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-04
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-04
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 28th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-04
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-12-11 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-04
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-04
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 1st, November 2010
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 30th, January 2010
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-04
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-04 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-04 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, December 2009
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, December 2009
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 13th, August 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2009-02-03 - Annual return with full member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:4
filed on: 17th, June 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, June 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, June 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, March 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2008-02-25 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-06 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-06 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2008-02-04. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2008-02-04. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-12-07 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-07 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-07 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-07 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(16 pages)
|