AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th February 2022
filed on: 23rd, February 2022
| 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
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th October 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2019
| incorporation
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 084062660001, created on Tuesday 20th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 084062660002, created on Tuesday 20th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(59 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, November 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 115 Craven Park Road London N15 6BL. Change occurred on Thursday 22nd March 2018. Company's previous address: 147 Stamford Hill London N16 5LG England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 29th February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 29th February 2016) of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 26th February 2016) of a secretary
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 147 Stamford Hill London N16 5LG. Change occurred on Monday 22nd February 2016. Company's previous address: Suites 3 & 4, 63-67 Athenaeum Place Muswell Hill London N10 3HL England.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suites 3 & 4, 63-67 Athenaeum Place Muswell Hill London N10 3HL. Change occurred on Friday 25th September 2015. Company's previous address: 724 Holloway Road London N19 3JD.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 1st October 2013
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 4th, January 2014
| capital
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st July 2014. Originally it was Friday 28th February 2014
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(36 pages)
|