AA |
Full accounts for the period ending 30th June 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(32 pages)
|
TM01 |
1st January 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 18th, March 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 6th December 2022 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2022 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2022 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 25th November 2022
filed on: 25th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th November 2022. New Address: 1E Finsbury Park Road London N4 2LA. Previous address: 1E Finsbury Park Road London N4 2AG England
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 13th June 2022
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: 1E Finsbury Park Road London N4 2AG. Previous address: 291 Green Lanes London N13 4XS United Kingdom
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 7th December 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(31 pages)
|
AD01 |
Address change date: 21st June 2021. New Address: 291 Green Lanes London N13 4XS. Previous address: 1C Finsbury Park Road London N4 2AG England
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2021. New Address: 1C Finsbury Park Road London N4 2AG. Previous address: 291 Green Lanes London N13 4XS England
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2020
filed on: 29th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 15th January 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2018 to 30th June 2018
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 106928750001, created on 15th January 2018
filed on: 30th, January 2018
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
15th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
15th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
15th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2018. New Address: 291 Green Lanes London N13 4XS. Previous address: Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2017
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 27th March 2017: 1.00 GBP
|
capital |
|