AP01 |
New director was appointed on 13th June 2023
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2023
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2nd August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 28th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081673880001, created on 13th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP on 24th April 2019 to 20 Eccleston Street Belgravia London SW1W 9LT
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 296a Hale House Unit 5 296a Green Lanes, Palmers Green London London N13 5TP England on 24th November 2014 to Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Woodhayes Road Frome Somerset BA11 2DG on 20th November 2014 to 296a Hale House Unit 5 296a Green Lanes, Palmers Green London London N13 5TP
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2013
filed on: 15th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2012
| incorporation
|
|