AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 99 Clapton Common London E5 9AB England to 49 Ewart Grove London N22 5NY on Friday 25th February 2022
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 27th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 075205730009, created on Friday 27th April 2018
filed on: 10th, May 2018
|
mortgage |
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 94a Fairview Road London N15 6TP to 99 Clapton Common London E5 9AB on Thursday 2nd February 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2016.
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 075205730008, created on Wednesday 23rd December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 2nd April 2014.
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th February 2011
filed on: 19th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd April 2014
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th February 2011.
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 28th February 2014, originally was Saturday 28th February 2015.
filed on: 14th, July 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, June 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 29th December 2014 to Saturday 28th February 2015
filed on: 7th, May 2015
|
accounts |
Free Download
|
AR01 |
Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 29th December 2013, originally was Monday 30th December 2013.
filed on: 29th, December 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd April 2014.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from Foframe House 35-37 Brent Street London NW4 2EF
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 10th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th February 2014
|
capital |
|
MR04 |
Charge 4 satisfaction in full.
filed on: 31st, January 2014
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 4th November 2013.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 17th June 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th February 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th August 2012 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 7th, December 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 18th, July 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 18th, July 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 18th, July 2012
|
mortgage |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th February 2012 to Saturday 31st December 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 26th, May 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 24th, May 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 17th, May 2012
|
mortgage |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 16th, May 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, May 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, May 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, May 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, July 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
|
incorporation |
Free Download
(23 pages)
|