AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd May 2022
filed on: 23rd, May 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: 19th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on Sunday 15th May 2016
filed on: 15th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 18th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 5th August 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 25th August 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 6th, January 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2011
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th August 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st January 2010. Originally it was Monday 31st August 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 5th August 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wednesday 12th November 2008 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th November 2008 Secretary appointed
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 15/09/08
filed on: 2nd, November 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 15th, October 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 13th August 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2008
| incorporation
|
Free Download
(14 pages)
|