CS01 |
Confirmation statement with no updates 6th January 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 31st January 2022 to 28th February 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 061279650003 in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 061279650004 in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 061279650002 in full
filed on: 19th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 061279650006, created on 14th September 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 061279650005, created on 6th July 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 22nd, April 2015
| accounts
|
|
AD01 |
Address change date: 5th January 2015. New Address: 12B Commercial Road London N18 1TP. Previous address: Unit 3 Mavros House Vale Road London N4 1TG
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 061279650004, created on 15th December 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061279650003
filed on: 11th, March 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 061279650002
filed on: 27th, February 2014
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, February 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2012 with full list of members
filed on: 6th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 3rd April 2009 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/04/2009 from 92 fonthill road finsbury park london N4 3HT
filed on: 3rd, April 2009
| address
|
|
288b |
On 2nd April 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 16th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 6th March 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 26th February 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(14 pages)
|