GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Apr 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107168660004, created on Fri, 3rd Sep 2021
filed on: 7th, September 2021
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 107168660005, created on Fri, 3rd Sep 2021
filed on: 7th, September 2021
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Jun 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Jun 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Apr 2020 to Mon, 27th Apr 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Wed, 10th Mar 2021, company appointed a new person to the position of a secretary
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Craven Park Road London N15 6AH England on Tue, 8th Dec 2020 to Js & Co Accountants 26 Theydon Road London E5 9NA
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 14th Dec 2019
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 14th Dec 2019
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 14th Dec 2019
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sat, 14th Dec 2019 new director was appointed.
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 Gladesmore Road London N15 6TD England on Wed, 3rd Jun 2020 to 51 Craven Park Road London N15 6AH
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 14th Dec 2019
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Apr 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Dec 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Dec 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Fri, 13th Dec 2019, company appointed a new person to the position of a secretary
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Dec 2019 new director was appointed.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Grovelands Road London N15 6BT England on Fri, 13th Dec 2019 to 76 Gladesmore Road London N15 6TD
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Dec 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Dec 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 13th Dec 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Wed, 23rd Oct 2019, company appointed a new person to the position of a secretary
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Oct 2019 new director was appointed.
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 Gladesmore Road London Greater London N15 6TD England on Wed, 23rd Oct 2019 to 13 Grovelands Road London N15 6BT
filed on: 23rd, October 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Apr 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 28th Apr 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107168660003, created on Fri, 27th Jul 2018
filed on: 9th, August 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 107168660002, created on Fri, 27th Jul 2018
filed on: 9th, August 2018
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107168660001, created on Fri, 21st Apr 2017
filed on: 24th, April 2017
|
mortgage |
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2017
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Sat, 8th Apr 2017: 100.00 GBP
|
capital |
|