AA01 |
Accounting period extended to 2023/11/30. Originally it was 2023/10/31
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/08/01
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/07
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/03. New Address: 293 Green Lanes London N13 4XS. Previous address: Verve House Baird Road Enfield EN1 1SJ England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 12th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/02
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/02
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/02
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/03/10. New Address: Verve House Baird Road Enfield EN1 1SJ. Previous address: Unit 4 Peerglow Estate, Queensway Enfield London EN3 4SB England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/02
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 1st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/02
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/03/02
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 1st, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/04/04. New Address: Unit 4 Peerglow Estate, Queensway Enfield London EN3 4SB. Previous address: 25 Ashley Road London N17 9LJ
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 28th, June 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2016/02/16 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
MR04 |
Charge 067374630001 satisfaction in full.
filed on: 21st, May 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 9th, April 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/02/16 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/03/07
capital
|
|
AD01 |
Address change date: 2014/08/03. New Address: 25 Ashley Road London N17 9LJ. Previous address: Office 6 Blu-Ray House 58-62 Alexandra Road Enfield Middlesex EN3 7EH
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 25th, May 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/02/16 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/02/24
capital
|
|
AD01 |
Change of registered office on 2014/01/18 from Unit 3 25 Ashley Road London N17 9LJ United Kingdom
filed on: 18th, January 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067374630001
filed on: 19th, December 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 15th, March 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2013/02/28 from Unit 3 25 Ashley Road Tottenham London N17 9LJ United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/28 from Verve House Baird Road Enfield Middlesex EN1 1SJ United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/16 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/09/17 from Unit 3 25 Ashley Road Tottenham London N17 9LJ
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 9th, June 2012
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2012/02/16 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/16 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
2012/02/16 - the day secretary's appointment was terminated
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/02/16 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/30 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/10/31
filed on: 23rd, June 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/10/30 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 17th, May 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2009/10/30 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/30 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/10/30 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/30 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2008
| incorporation
|
Free Download
(12 pages)
|