CS01 |
Confirmation statement with no updates 11th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th November 2020
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th November 2020
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st July 2015
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Cedar House Lensbury Avenue London SW6 2GU on 30th December 2014 to 6 Shingly Place Shingly Place London E4 6AE
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Lensbury Avenue London SW6 2GU England on 30th April 2013
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 169-171 Fulham Palace Road London W6 8QT England on 30th April 2013
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1B Shrubbery Road London N9 0QQ United Kingdom on 6th July 2012
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 408 West Green Road London N15 3PX United Kingdom on 28th January 2012
filed on: 28th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 117 Willingdon Road Wood Green N22 6SE on 12th September 2011
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 408 West Green Road London N15 3PX United Kingdom on 12th September 2011
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28a Meads Road Wood Green London N22 6SH on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Meads Road Wood Green London N22 6SH on 27th October 2009
filed on: 27th, October 2009
| address
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 9th June 2009 Appointment terminated secretary
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th June 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 09/06/2009 from 78 beechwood drive woodford green london ` IG8 9QX
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 12th December 2008 Secretary appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2008
| incorporation
|
Free Download
(9 pages)
|