AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74a High Street Wanstead London E11 2RJ. Change occurred on February 9, 2022. Company's previous address: 64 Pulford Road London N15 6SR.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068269730001, created on October 18, 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 17, 2017 director's details were changed
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 27, 2014
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 5, 2014. Old Address: C/O Ercan Kalkan 64 Pulford Road London N15 6SR England
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 6, 2012. Old Address: C/O Ada Group 167 Stoke Newington Road London N16 8BP United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 1, 2011. Old Address: 25 Tullis House Framton Park Road Hackney London E9 7NT
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/06/2009 from 55 hackney road hackney road cafe delice shoreditch london E2 7NX
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(16 pages)
|