AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066168170004, created on Tue, 1st Nov 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 2nd Jun 2021 secretary's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jan 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Jan 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 30th Jul 2019
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 30th Jul 2019 - the day secretary's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Jun 2012 to Tue, 31st Jul 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, February 2013
| mortgage
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Fri, 14th Dec 2012
filed on: 14th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 11th Dec 2012. Old Address: 109 Dorchester Avenue Palmers Green London N13 5DY
filed on: 11th, December 2012
| address
|
Free Download
(2 pages)
|
TM02 |
Tue, 11th Dec 2012 - the day secretary's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th May 2012: 2.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jun 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 15th Dec 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2009 new director was appointed.
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 15th Dec 2009. Old Address: 24a Aldermans Hill London N13 4PN
filed on: 15th, December 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2009
| gazette
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Sep 2009 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Sep 2009 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2008
| incorporation
|
Free Download
(16 pages)
|