CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 104049110001 satisfaction in full.
filed on: 13th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104049110002, created on 2022/04/13
filed on: 13th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104049110001, created on 2021/11/16
filed on: 29th, November 2021
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/02
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/01
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/01
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/01
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/01
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/07/31, originally was 2019/10/31.
filed on: 15th, September 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/07/02
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Swift Company Services Ltd 43 Wellington Avenue London N15 6AX England on 2020/05/19 to Medcar House 149a Stamford Hill London N16 5LL
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/30
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/03/30
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed north london maintenance LTDcertificate issued on 06/10/16
filed on: 6th, October 2016
| change of name
|
Free Download
(3 pages)
|
AP03 |
On 2016/10/05, company appointed a new person to the position of a secretary
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/10/05
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/10/05, company appointed a new person to the position of a secretary
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/05.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/05
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Fairview Road London N15 6LJ England on 2016/10/05 to C/O Swift Company Services Ltd 43 Wellington Avenue London N15 6AX
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2016
| incorporation
|
Free Download
|