AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 31st Jan 2024. New Address: Flat C2 Flat C2 259/ 261 Seven Sisters Road Finsburypark London London N4 2DD. Previous address: 151 West Green Road London N15 5EA England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Dec 2020. New Address: 151 West Green Road London N15 5EA. Previous address: Room 2 16 Lowden Road London N9 8RN England
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: Room 2 16 Lowden Road London N9 8RN. Previous address: Flat 6 Room 1 259-261 Seven Sisters Road London N4 2DD England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Nov 2018. New Address: Flat 6 Room 1 259-261 Seven Sisters Road London N4 2DD. Previous address: 66 Harringay Road London N15 3HX England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: 66 Harringay Road London N15 3HX. Previous address: 7 Clinton Road Clinton Road London N15 5BH England
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Apr 2016. New Address: 7 Clinton Road Clinton Road London N15 5BH. Previous address: Demsa Accounts 278 Langham Road London N15 3NP England
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Feb 2016. New Address: Demsa Accounts 278 Langham Road London N15 3NP. Previous address: Demsa Accounts 349C High Road London N22 8JA United Kingdom
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
capital
|
|