AA01 |
Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Sat, 27th Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 26th Nov 2021 new director was appointed.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Nov 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jan 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB England on Tue, 3rd Dec 2019 to 2a Victoria Road the Curve London NW4 2AF
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Mar 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Craven Park Road London N15 6AB United Kingdom on Mon, 4th Apr 2016 to 50 Craven Park Road South Tottenham London N15 6AB
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(29 pages)
|