AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Jul 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Jul 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Jul 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 111689320003, created on Thu, 9th Apr 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 272 Regents Park Road, London London N3 3HN England on Thu, 11th Jul 2019 to 662 High Road London N12 0NL
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Jan 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jan 2018 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111689320001, created on Fri, 31st Aug 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 111689320002, created on Fri, 31st Aug 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from 272 Regents Park Road, London London N3 3HN England on Wed, 27th Jun 2018 to 272 Regents Park Road, London London N3 3HN
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 272 272 Regents Park Road, London London N3 3HN England on Wed, 27th Jun 2018 to 272 Regents Park Road, London London N3 3HN
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2018
| incorporation
|
Free Download
(10 pages)
|