AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/21
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 123 Hanley Road London N4 3DQ England on 2023/11/07 to 10a Aldermans Hill Palmers Green London N13 4PJ
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2023/04/14.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/05/29
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/21
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 18th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 090345180001 satisfaction in full.
filed on: 6th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090345180002, created on 2021/03/31
filed on: 14th, April 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 090345180003, created on 2021/03/31
filed on: 14th, April 2021
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/10/21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/12
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/30
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/12
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Rowantree Road Enfield Middlesex EN2 8PW England on 2019/05/03 to 123 Hanley Road London N4 3DQ
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/21
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/21
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/21
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/05/12
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017/07/21
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/17 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 2016/11/18 to 52 Rowantree Road Enfield Middlesex EN2 8PW
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/12
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/04/01 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/12
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|
CH01 |
On 2015/03/13 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF England on 2015/03/13 to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/03.
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090345180001, created on 2014/10/17
filed on: 21st, October 2014
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(29 pages)
|