AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082067850009, created on Fri, 16th Sep 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082067850007, created on Tue, 4th Jan 2022
filed on: 5th, January 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 082067850008, created on Tue, 4th Jan 2022
filed on: 5th, January 2022
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 082067850006, created on Tue, 4th Jan 2022
filed on: 5th, January 2022
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082067850005, created on Wed, 2nd Oct 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082067850004, created on Mon, 6th Nov 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 1st Sep 2015
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082067850002, created on Fri, 4th Mar 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082067850003, created on Fri, 4th Mar 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Address change date: Fri, 4th Sep 2015. New Address: 22 Overlea Road Clapton London E5 9BG. Previous address: 57 Ravensdale Road London N16 6TJ
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2015. New Address: 57 Ravensdale Road London N16 6TJ. Previous address: 25 Maple Close London N16 6DF
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 082067850001, created on Tue, 17th Mar 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
|
AP01 |
On Wed, 28th May 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2013: 1.00 GBP
capital
|
|
TM01 |
Fri, 11th Oct 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th Jan 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 4th Jan 2013. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Jan 2013 - the day director's appointment was terminated
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(20 pages)
|