AA |
Micro company accounts made up to 30th November 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Unit 158 4 Fortess Road Fortess Road London NW5 2ES England on 3rd September 2022 to 4 Fortess Road Fortess Road London NW5 2ES
filed on: 3rd, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Green Lanes London N16 9BS England on 3rd September 2022 to PO Box Unit 158 4 Fortess Road Fortess Road London NW5 2ES
filed on: 3rd, September 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd September 2022
filed on: 3rd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2022 director's details were changed
filed on: 3rd, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Fortess Road Fortess Road London NW5 2ES England on 3rd September 2022 to Unit 158, 4 Fortess Road London NW5 2ES
filed on: 3rd, September 2022
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st August 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Woodfield Close Enfield London EN1 2AZ England on 19th January 2022 to 17 Green Lanes London N16 9BS
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 19th January 2022 director's details were changed
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th January 2022
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 16th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th July 2021
filed on: 30th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th July 2021
filed on: 28th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th July 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th July 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Green Lanes London N16 9BS England on 28th July 2021 to 17 Woodfield Close Enfield London EN1 2AZ
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Demsa Accounts 278 Langham Road London N15 3NP England on 19th November 2020 to 17 Green Lanes London N16 9BS
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th October 2020
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th October 2020 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th June 2020
filed on: 14th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 7th June 2020 director's details were changed
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th May 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th May 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th June 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th June 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 16th, December 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th November 2017 from 31st July 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2017
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71E Drayton Park London N5 1DH England on 14th February 2017 to 278 Langham Road London N15 3NP
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2016
|
incorporation |
Free Download
(16 pages)
|