CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/03/30
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/30 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/30. New Address: 302 Wightman Road Hornsey London N8 0LT. Previous address: 497a Green Lanes London N4 1AL
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/13
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 13th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/13
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 14th, July 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/13 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/12/13
filed on: 27th, March 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/12/13 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 10th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/12/13 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2012/02/03.
filed on: 3rd, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/03 from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2012/01/23
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|