PSC01 |
Notification of a person with significant control 2023/10/20
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/19
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/02/12 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/04
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/31 - the day director's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/04
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 13th, November 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094209920001, created on 2020/06/03
filed on: 12th, June 2020
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/04
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 3rd, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 15th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/02/28
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/01. New Address: 247 High Road Wood Green London N22 8HF. Previous address: Ashley House 235-239 High Road Wood Green London N22 8HF England
filed on: 1st, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/04 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2015/08/08
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/08.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/08.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/19. New Address: Ashley House 235-239 High Road Wood Green London N22 8HF. Previous address: 3 Galsworthy Terrace London N16 0TS England
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/06. New Address: 3 Galsworthy Terrace London N16 0TS. Previous address: 266-268 High Street Waltham Cross Hertfordshire EN8 7EA United Kingdom
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(11 pages)
|