CS01 |
Confirmation statement with no updates 2024/01/19
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Watermint Quay Craven Walk London N16 6DD England on 2023/09/13 to Suite 57 Millmead Business Centre Mill Mead Road London N17 9QU
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098776490001, created on 2022/05/12
filed on: 16th, May 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/03/16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/10
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/10
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/10
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/10.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Mountside Walk Leaside Road London E5 9QF England on 2020/05/22 to 6 Watermint Quay Craven Walk London N16 6DD
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/10
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/11/17
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 12th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/17
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB England on 2017/11/18 to 11 Mountside Walk Leaside Road London E5 9QF
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 152a Fore Street London N18 2XA England on 2016/08/04 to 50 Craven Park Road South Tottenham London N15 6AB
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/18 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB England on 2015/12/22 to 152a Fore Street London N18 2XA
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Craven Park Road London N15 6AB England on 2015/11/20 to 50 Craven Park Road South Tottenham London N15 6AB
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|