AD01 |
New registered office address 188 188 Lordship Road London N16 5ES. Change occurred on 2023-10-16. Company's previous address: 45 Dunsmure Road London N16 5PT England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 Dunsmure Road London N16 5PT. Change occurred on 2023-07-06. Company's previous address: 49 Osbaldeston Road Lower Ground London N16 7DL England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-28
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-28
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-28
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 49 Osbaldeston Road Lower Ground London N16 7DL. Change occurred on 2019-11-28. Company's previous address: 46 Oldhill Street London N16 6NA England.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-28
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-10
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-28
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-09-30
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-06-01) of a secretary
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-10 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 46 Oldhill Street London N16 6NA. Change occurred on 2016-11-02. Company's previous address: 9 Manor Parade Manor Road London N16 5SG.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-27
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-27
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 11th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-27
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-27
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed property maximiser LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-12-07
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(8 pages)
|