CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Saturday 6th November 2021
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th January 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 4th January 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st March 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 29th December 2019. Originally it was Saturday 29th June 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091044710002, created on Monday 16th January 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2016.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 49 Mowbray Road Edgware Middlesex HA8 8JL. Change occurred on Wednesday 23rd March 2016. Company's previous address: 115 Craven Park Road South Tottenham London N15 6BL.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Monday 29th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 10th October 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th October 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091044710001, created on Friday 31st October 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|