AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from October 27, 2023 to October 26, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 28, 2022 to October 27, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 29, 2022 to October 28, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 24, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL to Royal Furniture Unit 7 10 Manor Road London N16 5SA on November 10, 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 30, 2020 to October 29, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 24, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(14 pages)
|