CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065234930006, created on 2022-12-28
filed on: 30th, December 2022
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 15th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-05
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-03-05) of a secretary
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-03-05
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-05 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065234930005, created on 2020-06-13
filed on: 23rd, June 2020
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065234930004, created on 2019-01-28
filed on: 6th, February 2019
| mortgage
|
Free Download
(36 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065234930003, created on 2017-10-06
filed on: 17th, January 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 065234930002, created on 2017-10-06
filed on: 17th, January 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 12th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 105 Seven Sisters Road London N7 7QR. Change occurred on 2016-04-15. Company's previous address: 105 Seven Sisters Road London N7 7QP.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2014-02-28
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 100.00 GBP
capital
|
|
CH03 |
On 2013-04-01 secretary's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-04-01 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065234930001
filed on: 11th, July 2013
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-10
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 23rd, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-04
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 8th, April 2010
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-18 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-28 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/2008 from 8-10 stamford hill london N16 6XZ
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-11-28 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-28 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-28 Director and secretary appointed
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(14 pages)
|