AA |
Total exemption full accounts data made up to 29th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th September 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2021
filed on: 2nd, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082259510001, created on 28th January 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 30th September 2019 from 29th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 154B Colindeep Lane London NW9 6DX on 14th October 2019 to 541 Holloway Road London N19 4BT
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2014
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2015
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 100.00 GBP
capital
|
|
AP03 |
On 2nd July 2015, company appointed a new person to the position of a secretary
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(24 pages)
|