AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 27th Dec 2022 to Mon, 26th Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 27th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099183300006, created on Fri, 18th Nov 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 099183300007, created on Fri, 18th Nov 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, November 2022
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 26th May 2021. New Address: Suite 102/103, Pride House Shanklin Road London N15 4FB. Previous address: 33 Moundfield Road London N16 6DT England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Oct 2019. New Address: 33 Moundfield Road London N16 6DT. Previous address: 1a Ferndale Road London N15 6UF England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099183300005, created on Mon, 28th Jan 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099183300003, created on Tue, 27th Jun 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 099183300004, created on Tue, 27th Jun 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 22nd Jan 2017. New Address: 1a Ferndale Road London N15 6UF. Previous address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099183300002, created on Wed, 27th Jan 2016
filed on: 3rd, February 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 099183300001, created on Wed, 27th Jan 2016
filed on: 3rd, February 2016
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|