AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 17th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 17th Nov 2022 secretary's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Feb 2013: 102.00 GBP
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060589880004
filed on: 13th, January 2014
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 20th Jun 2012. Old Address: 426 St. Ann's Road London N15 3JJ United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 17th Feb 2010. Old Address: 426 St. Ann's Road London N15 3JJ United Kingdom
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/2009 from 426 st. Ann's road london N15 3JJ
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 2nd Apr 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 5th Aug 2008 with complete member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, October 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 26th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, July 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, July 2007
| mortgage
|
Free Download
(6 pages)
|
288b |
On Fri, 19th Jan 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th Jan 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|