AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 293 Green Lanes Palmers Green London N13 4XS England on 14th December 2022 to 151 West Green Road London N15 5EA
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th December 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 239-241 Kennington Lane London SE11 5QU United Kingdom on 4th May 2020 to 293 Green Lanes Palmers Green London N13 4XS
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101032820001, created on 11th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 22nd November 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 485 Kingsland Road Dalston London E8 4AU United Kingdom on 12th December 2018 to 239-241 Kennington Lane London SE11 5QU
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th April 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|