AD01 |
Registered office address changed from 74 Gladesmore Road London N15 6TD England to 242 Hermitage Road London N4 1NR on December 1, 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 23rd, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 26, 2020 to October 25, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 27, 2019 to October 26, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 28, 2018 to October 27, 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 29, 2017 to October 28, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 11, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2016 to October 29, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from PO Box Suite 18 159 Clapton Common London E5 9AE to 74 Gladesmore Road London N15 6TD on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to October 30, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: C/O Suite 18 Suite 18 159 Clapton Common London E5 9AE United Kingdom
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 8th, July 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 12, 2011 - new secretary appointed
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 12, 2010. Old Address: 74 Gladesmore Rd London Uk N15 6TD England
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(14 pages)
|