CS01 |
Confirmation statement with no updates Tuesday 18th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 207 Tudor Business Centre Fountayne Road London N15 4QL. Change occurred on Monday 24th October 2022. Company's previous address: 50 Craven Park Road South Tottenham London N15 6AB England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 23rd March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 108838590001 satisfaction in full.
filed on: 30th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 108838590002 satisfaction in full.
filed on: 30th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108838590004, created on Thursday 19th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 108838590003 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Craven Park Road South Tottenham London N15 6AB. Change occurred on Wednesday 18th July 2018. Company's previous address: 34 Fairholt Rd London N16 5HW England.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 16th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th July 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108838590003, created on Friday 20th October 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 108838590001, created on Wednesday 13th September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108838590002, created on Wednesday 13th September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2017
| incorporation
|
Free Download
(10 pages)
|