CS01 |
Confirmation statement with no updates 15th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 60 Mill Mead Road London N17 9QU England on 28th January 2022 to 13 Aldred Road London NW6 1AN
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2019
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Aldred Road London NW6 1AN England on 17th December 2020 to 60 Mill Mead Road London N17 9QU
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Mill Mead Road London N17 9QU England on 17th December 2020 to 60 Mill Mead Road London N17 9QU
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 293 Northfield Avenue Ealing Uk W5 4XB on 17th December 2020 to 13 Aldred Road London NW6 1AN
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th January 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Bulls Bridge Road Southall UB2 5LU United Kingdom on 2nd September 2019 to 293 Northfield Avenue Ealing Uk W5 4XB
filed on: 2nd, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, August 2019
| restoration
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 13 &13a Ashley House London N17 9LZ England on 4th January 2019 to 18 Bulls Bridge Road Southall UB2 5LU
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th August 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th August 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 152 Stoke Newington Rd London London N16 7XA England on 5th April 2017 to Unit 13 &13a Ashley House London N17 9LZ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2017
| incorporation
|
Free Download
(16 pages)
|