CS01 |
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090251230009, created on Tue, 28th Mar 2023
filed on: 29th, March 2023
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2023
| incorporation
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Jun 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th May 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090251230008, created on Mon, 4th Nov 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 090251230007, created on Mon, 4th Nov 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090251230005, created on Thu, 24th Oct 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 090251230006, created on Thu, 24th Oct 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd May 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st May 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st May 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th May 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090251230004, created on Fri, 4th Nov 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090251230003, created on Thu, 21st Apr 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090251230002, created on Wed, 23rd Dec 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 51 Craven Park Road London N15 6AH on Fri, 19th Jun 2015 to 59 Hillside Road London N15 6LU
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 090251230001, created on Wed, 30th Jul 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(7 pages)
|