MR01 |
Registration of charge 085749910005, created on Wednesday 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th October 2021.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th October 2021.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085749910004, created on Wednesday 16th September 2020
filed on: 17th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085749910003, created on Friday 10th July 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 58 Olinda Road London N16 6TL England to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on Sunday 19th April 2020
filed on: 19th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085749910002, created on Thursday 20th December 2018
filed on: 5th, April 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 62B Chardmore Road London N16 6JH to 58 Olinda Road London N16 6TL on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 13th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 13th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th August 2018.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085749910001, created on Tuesday 26th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st December 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 22nd October 2014 secretary's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st October 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
CH01 |
On Friday 22nd November 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th November 2013 secretary's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th November 2013 from Flat 4 51 Stamford Hill London London N16 5SR England
filed on: 14th, November 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|