AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 067095150008 satisfaction in full.
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067095150009 satisfaction in full.
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067095150010, created on Tuesday 28th March 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address 36 Sun Street Waltham Abbey EN9 1EJ. Change occurred on Thursday 16th March 2023. Company's previous address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 067095150004 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067095150003 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067095150005 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067095150007 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067095150006 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067095150009, created on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 067095150008, created on Thursday 4th October 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on Wednesday 20th December 2017. Company's previous address: C/O Ak Accounting 481 Green Lanes London N13 4BS England.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Ak Accounting 481 Green Lanes London N13 4BS. Change occurred on Thursday 30th June 2016. Company's previous address: 481 Pasteur Gardens London N18 1AL.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067095150007, created on Friday 6th May 2016
filed on: 21st, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067095150006, created on Friday 6th May 2016
filed on: 21st, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067095150005, created on Friday 6th May 2016
filed on: 21st, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067095150004, created on Friday 6th May 2016
filed on: 21st, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067095150003, created on Wednesday 27th April 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 481 Pasteur Gardens London N18 1AL. Change occurred on Thursday 17th December 2015. Company's previous address: 11 Lillington House Harvest Store 76 Hornsey Road London N7 7LX.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th February 2014 from 11 Lilingson House Harvest Estate Hornsey Road London N7 7LX England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 7th February 2014 from 481 Green Lanes London N13 4BS
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 7th February 2014 from Flat 11 Lillington House Harvest State Hornsey Road London N7 7LX England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th February 2014 from Flat 11 Lillington House Harvest State Hornsey Road London N7 7LX England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, May 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2012
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th September 2011 from Flat 11 Lillington House Harvest State 76 Hornsey Road London N7 7LX United Kingdom
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th June 2011 from 498 Hoe Street London E17 9AH England
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Monday 11th January 2010 from 11 Lillington House Harvist Estate London N7 7LX
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2009
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/10/2008 from falt 11 lillington house harvest est. london N7 7LX united kingdom
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2008
| incorporation
|
|