CH01 |
On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Lemsford Close Grovelands Road London N15 6BY. Change occurred on 2023-06-06. Company's previous address: 26 26 Theydon Road, London E5 9NA England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 26 Theydon Road, London E5 9NA. Change occurred on 2021-12-17. Company's previous address: 4 Lemsford Close Grovelands Road London N15 6BY England.
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-30
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-08-29 to 2019-08-28
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-11
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-07-14
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-14
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-08-30 to 2019-08-29
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091579450001, created on 2019-07-17
filed on: 24th, July 2019
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 091579450002, created on 2019-07-17
filed on: 24th, July 2019
| mortgage
|
Free Download
(15 pages)
|
AD01 |
New registered office address 4 Lemsford Close Grovelands Road London N15 6BY. Change occurred on 2019-07-12. Company's previous address: 4 Lemsford Road Off Grovelands Road London N15 6BY England.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Lemsford Road Off Grovelands Road London N15 6BY. Change occurred on 2019-07-12. Company's previous address: 76 Gladesmore Road London London N15 6TD.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-11
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-07-11) of a secretary
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-11
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-07-11
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-11
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-11
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-30
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-01
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-01
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-01
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 100.00 GBP
capital
|
|