CS01 |
Confirmation statement with updates 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 15th January 2022. New Address: 59 Yardley Lane London E4 7RS. Previous address: 7 Grovelands Road London N13 4RJ
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2021 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st May 2016 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st May 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 100.00 GBP
capital
|
|
TM01 |
8th October 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2014. New Address: 7 Grovelands Road London N13 4RJ. Previous address: Unit 9F Eley Road Eley Estate London N18 3BB England
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Grovelands Road London N13 4RJ United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor Flat 5 108 Green Lanes Newington Green N16 9EH United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(43 pages)
|