AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 23rd February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
30th June 2022 - the day director's appointment was terminated
filed on: 3rd, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 3rd, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2021
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th December 2021
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th December 2021 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087089090001, created on 26th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th July 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2021. New Address: Mill Mead Estate Unit 36 Millmead Ind Estate Millmead Road Tottenham London N17 9QU. Previous address: Enterprise House 2 the Crest Hendon London NW4 2HN United Kingdom
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 24th February 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th February 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2019
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 26th February 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 26th September 2017 to 28th February 2018
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 8th January 2018. New Address: Enterprise House 2 the Crest Hendon London NW4 2HN. Previous address: Enterprise House 2 the Crrest Hendon Londdon NW4 2HN United Kingdom
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd October 2017. New Address: Enterprise House 2 the Crrest Hendon Londdon NW4 2HN. Previous address: Enterprise House 2 the Crest Hendon London NW4 2HW
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th September 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
19th July 2017 - the day secretary's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On 24th May 2017 secretary's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 29th September 2016 to 28th September 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 3rd August 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th April 2015. New Address: Enterprise House 2 the Crest Hendon London NW4 2HW. Previous address: 13 Roseneath Avenue London N21 3NE
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
17th February 2014 - the day secretary's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2013
| incorporation
|
|