AA |
Micro company accounts made up to 31st August 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066680110008, created on 9th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 6th, June 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066680110007, created on 15th April 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th March 2017: 4.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066680110006, created on 9th June 2016
filed on: 25th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066680110005, created on 22nd February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066680110004, created on 4th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, January 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066680110003
filed on: 2nd, April 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066680110002
filed on: 25th, April 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Muswell Hill Place London N10 3RR on 1st October 2012
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2011: 3.00 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Holmedene Avenue Herne Hill London SE24 9LB on 28th February 2011
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 8th August 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2008
| incorporation
|
Free Download
(14 pages)
|