CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-17
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 30th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on 2021-03-26. Company's previous address: 6 Bruce Grove London N17 6RA England.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-17
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-17
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2016-03-30 (was 2016-05-31).
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-03
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-17
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-03
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-03
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Bruce Grove London N17 6RA. Change occurred on 2016-06-17. Company's previous address: 57 Southover Woodside Park London N12 7JG.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-03
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-03
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-03
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079513350002, created on 2016-06-03
filed on: 8th, June 2016
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 079513350001, created on 2016-06-03
filed on: 8th, June 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-15
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-29: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 26th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-26: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, November 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2013-02-28 (was 2013-03-31).
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(45 pages)
|