AD01 |
Registered office address changed from 12E Manor Road London N16 5SA England to 3-4 Baird Road Enfield Middlesex EN1 1SJ on Thursday 23rd November 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 17th August 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th April 2020
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 29th April 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 29th April 2022 to Saturday 30th April 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112933280006, created on Thursday 26th January 2023
filed on: 29th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 112933280003 satisfaction in full.
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112933280005, created on Friday 27th January 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th March 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th April 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 29th April 2020, originally was Thursday 30th April 2020.
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112933280004, created on Wednesday 27th January 2021
filed on: 27th, January 2021
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 31st December 2020 secretary's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112933280003, created on Wednesday 21st August 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 112933280002 satisfaction in full.
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 6th March 2019 secretary's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112933280002, created on Monday 15th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 12E Manor Road London N16 5SA on Thursday 13th September 2018
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112933280001, created on Wednesday 12th September 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 5th April 2018
capital
|
|