AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 29th February 2020 to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th August 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 21st December 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th November 2017. New Address: 481 Green Lanes London N13 4BS. Previous address: 481 Green Lanes Palmers Green London N13 4ES
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th August 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 200.00 GBP
capital
|
|
CH03 |
On 1st August 2015 secretary's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
31st July 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd September 2015. New Address: 481 Green Lanes Palmers Green London N13 4ES. Previous address: 63 Sandridge Road St. Albans AL1 4AG
filed on: 2nd, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2013: 100.00 GBP
filed on: 30th, April 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th February 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(23 pages)
|