CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 23rd January 2023 to Sunday 22nd January 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 24th January 2023 to Monday 23rd January 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 088352670006 satisfaction in full.
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088352670005 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 24th January 2022, originally was Tuesday 25th January 2022.
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 8th January 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 8th January 2022 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 3rd March 2022
filed on: 8th, April 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088352670007, created on Thursday 3rd March 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Saturday 25th January 2020, originally was Sunday 26th January 2020.
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Saturday 26th January 2019, originally was Sunday 27th January 2019.
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th January 2019 to Sunday 27th January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th January 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 088352670003 satisfaction in full.
filed on: 14th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 28th January 2018, originally was Monday 29th January 2018.
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th January 2018 to Monday 29th January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 088352670004 satisfaction in full.
filed on: 13th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088352670006, created on Monday 27th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088352670005, created on Monday 27th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Saturday 30th January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088352670004, created on Thursday 9th June 2016
filed on: 11th, June 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 088352670003, created on Thursday 9th June 2016
filed on: 11th, June 2016
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge 088352670002 satisfaction in full.
filed on: 7th, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088352670001 satisfaction in full.
filed on: 7th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 149 Northwold Road London E5 8RL. Change occurred on Tuesday 8th September 2015. Company's previous address: 4 Cazenove Road London N16 6BD.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
MR01 |
Registration of charge 088352670001
filed on: 26th, March 2014
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088352670002
filed on: 26th, March 2014
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|