CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 1 Olympia Trading Estate Coburg Road London N22 6TZ England to Unit 3, Guillemot Place Clarendon Road London N22 6XG on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit a007, Chocolate Factory 5 Clarendon Road London N22 6XJ to Unit 1 Olympia Trading Estate Coburg Road London N22 6TZ on July 4, 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2015 to December 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor Flat 39 Western Park London N8 9SY to Unit a007, Chocolate Factory 5 Clarendon Road London N22 6XJ on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 23, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 23, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 28, 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 7, 2011. Old Address: Flat D 151 Offord Road London N1 1LR England
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 26, 2010. Old Address: D 151 Offord Road London N1 1LR
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2009. Old Address: Upper Street Accounts Limited 3 Tolpuddle Street Islington N1 0XT
filed on: 6th, November 2009
| address
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2009 new director was appointed.
filed on: 6th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 2, 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 2, 2009. Old Address: 3 Tolpuddle Street London N1 0XT United Kingdom
filed on: 2nd, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(28 pages)
|