AA01 |
Previous accounting period shortened from 2023-04-28 to 2023-04-27
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 9th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 9th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-29 to 2021-04-28
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-04-30 to 2021-04-29
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-10-21 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-21
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098973460002, created on 2021-07-21
filed on: 21st, July 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098973460001 in full
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098973460001, created on 2019-05-22
filed on: 6th, June 2019
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-31
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 255 Green Lanes London N13 4XE. Change occurred on 2018-06-01. Company's previous address: 50 Conway Road London N14 7BE England.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2016-12-31 (was 2017-04-30).
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|