PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 9N Eley Road London N18 3BB England on Mon, 6th Nov 2023 to 274 Alma Road Enfield EN3 7BB
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Oct 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Gebryil Accounting Ltd 69 Lawrence Road Unit 2.03 Zenith House London N15 4EY on Thu, 13th Oct 2016 to Unit 9N Eley Road London N18 3BB
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Jan 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 4th Jun 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Jun 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: Unit 9N Eley Estate Eley Road London N18 3BB
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Sep 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Sep 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Thu, 30th Sep 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 8th, December 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Sep 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Sep 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Sep 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 19th Jan 2009 Director appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/2008 from 538-552 dowsett road london N17 9DH
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Tue, 23rd Sep 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 23rd Sep 2008 Secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/09/2008 from c/O. Gebryil accounting LTD, 28 lawrence road, unit G1, tottenham london N15 4ER U.K.
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288b |
On Thu, 11th Sep 2008 Appointment terminated secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Sep 2008 Appointment terminated director
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2008
| incorporation
|
Free Download
(15 pages)
|