AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 058659610004 satisfaction in full.
filed on: 14th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 058659610003 satisfaction in full.
filed on: 14th, October 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 24a Alderman's Hill Palmers Green London N13 4PN to Klestro House 50 Aden Road Enfield Middx EN3 7SY on Saturday 19th March 2022
filed on: 19th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 058659610004, created on Wednesday 8th March 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058659610003, created on Wednesday 15th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Hill Palmers Green London N13 4PN on Sunday 15th November 2015
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 4th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 4th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 4th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Wednesday 5th August 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to Wednesday 24th September 2008
filed on: 24th, September 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 8th, September 2008
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st July 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return made up to Tuesday 18th September 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 18th September 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, October 2006
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tuesday 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/06 from: 8-10 stamford hill london N16 6XZ
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New secretary appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th August 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New secretary appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th August 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/06 from: 8-10 stamford hill london N16 6XZ
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2006
| incorporation
|
Free Download
(14 pages)
|