CS01 |
Confirmation statement with updates 6th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th January 2024: 100.00 GBP
filed on: 19th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 084172150001 in full
filed on: 15th, March 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86 Whitechapel High Street London E1 7QX United Kingdom on 29th November 2020 to Unit 4 67 -79 Station Road Edgware HA8 7JG
filed on: 29th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ashwell House Altham Road Pinner HA5 4RQ England on 8th January 2018 to 86 Whitechapel High Street London E1 7QX
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084172150001, created on 14th July 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 86 Whitechapel High Street Third Floor London E1 7QX on 16th January 2017 to Ashwell House Altham Road Pinner HA5 4RQ
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Halton Close London N11 3HQ England on 6th January 2016 to 86 Whitechapel High Street Third Floor London E1 7QX
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 86 Whitechapel High Street Third Floor London E1 7QX England on 6th January 2016 to 86 Whitechapel High Street Third Floor London E1 7QX
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 9 Witcomb Lodge 64 Lankaster Gardens London N2 9AJ on 20th June 2015 to 2 Halton Close London N11 3HQ
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|