CS01 |
Confirmation statement with updates Tuesday 26th December 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 5th, 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: 19th, October 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th December 2022 to Monday 26th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067631310004, created on Wednesday 5th July 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067631310005, created on Wednesday 5th July 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067631310006, created on Wednesday 5th July 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Monday 27th December 2021, originally was Tuesday 28th December 2021.
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th December 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th December 2021 to Tuesday 28th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th June 2022.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 6th, 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: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067631310003, created on Monday 20th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067631310002, created on Wednesday 29th June 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067631310001, created on Monday 25th April 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(42 pages)
|
AP03 |
On Friday 1st January 2016 - new secretary appointed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 3rd, 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: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd December 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 18th August 2010 from 4-6 Windus Mews Windus Road London N16 6UP
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2008
| incorporation
|
Free Download
(14 pages)
|