CS01 |
Confirmation statement with no updates 27th September 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2020
filed on: 1st, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 27th September 2016
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2020. New Address: Londis Avenue Road London N14 4DA. Previous address: Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th September 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th September 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th September 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th September 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Victoria House Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 14th October 2010
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 94 Hampden Way London N14 5AX on 23rd September 2010
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th September 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
TM02 |
5th November 2009 - the day secretary's appointment was terminated
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 25th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 14th November 2008 with shareholders record
filed on: 14th, November 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, January 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 27th, September 2007
| incorporation
|
Free Download
(13 pages)
|