AD01 |
Change of registered address from 38a Kyverdale Road London N16 7AH on 26th January 2024 to 44 Oldhill Street London N16 6NA
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094805000007, created on 21st December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 094805000004 in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094805000002 in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094805000001 in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094805000005 in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094805000006 in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094805000003 in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094805000006, created on 3rd April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 094805000005, created on 3rd April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 29th March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094805000004, created on 12th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 094805000003, created on 12th July 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094805000002, created on 17th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094805000001, created on 17th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 1.00 GBP
capital
|
|
AP03 |
On 12th March 2015, company appointed a new person to the position of a secretary
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 139 Holmleigh Road London N16 5QA United Kingdom on 11th March 2015 to 38a Kyverdale Road London N16 7AH
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 10th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|