AD01 |
Address change date: Tue, 5th Mar 2024. New Address: Medcar House Stamford Hill London N16 5LL. Previous address: 16 Hurstdene Gardens London N15 6NA
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Mar 2019 to Sat, 31st Aug 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 1st Jun 2009 with shareholders record
filed on: 1st, June 2009
| annual return
|
Free Download
(8 pages)
|
288a |
On Tue, 10th Feb 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/02/2009 from 16 hurstdene gardens london N15 6NA
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 10th, February 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288b |
On Mon, 25th Feb 2008 Appointment terminated director
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 24th Feb 2008 Appointment terminated secretary
filed on: 24th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2008 from 39A leicester road salford manchester M7 4AS
filed on: 24th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(9 pages)
|