CS01 |
Confirmation statement with no updates 7th February 2025
filed on: 7th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2024
filed on: 13th, March 2025
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th September 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2016
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Firs Avenue London N11 3NE England on 7th February 2018 to 115 Craven Park Road London N15 6BL
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th August 2017
filed on: 20th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 Gladbeck Way Enfield EN2 7EL England on 27th January 2017 to 35 Firs Avenue London N11 3NE
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Firs Avenue London N11 3NE United Kingdom on 23rd January 2017 to 17 Gladbeck Way Enfield EN2 7EL
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(7 pages)
|