CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, October 2019
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067630780004, created on Friday 13th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067630780003, created on Friday 13th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 067630780005, created on Friday 13th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address First Floor 94 Stamford Hill London N16 6XS. Change occurred on Monday 12th February 2018. Company's previous address: 5 Windus Road London N16 6UT.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st December 2015
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 8th November 2012) of a secretary
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, November 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2011
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thursday 3rd December 2009 secretary's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st March 2010) of a secretary
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st March 2010.
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st December 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 2nd April 2009 Secretary appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/03/2009 from 43 bridge lane london NW11 0ED
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2008
| incorporation
|
Free Download
(9 pages)
|