CS01 |
Confirmation statement with no updates Thursday 6th April 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Friday 12th March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from R/O High Street Meadway Southgate London N14 6NH United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on Tuesday 12th January 2021
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 36 Greenway Southgate London N14 6NS United Kingdom to R/O High Street Meadway Southgate London N14 6NH on Tuesday 28th November 2017
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box N14 6NS 36 36 Greenway Southgate London N14 6NS United Kingdom to 36 Greenway Southgate London N14 6NS on Tuesday 10th October 2017
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from R/O High Street Meadway Southgate London N14 6NH United Kingdom to PO Box N14 6NS 36 36 Greenway Southgate London N14 6NS on Friday 28th July 2017
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gmv 21 Hillfield Park Winchmore Hill London N21 3QJ England to R/O High Street Meadway Southgate London N14 6NH on Thursday 27th July 2017
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Gmv 21 Hillfield Park Winchmore Hill London Middlesex N21 3QJ United Kingdom to Gmv 21 Hillfield Park Winchmore Hill London N21 3QJ on Thursday 5th May 2016
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Gmv 21 21 Hillfield Park Winchmore Hill London London N21 3QJ England to Gmv 21 Hillfield Park Winchmore Hill London Middlesex N21 3QJ on Wednesday 4th May 2016
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ England to C/O Gmv 21 21 Hillfield Park Winchmore Hill London London N21 3QJ on Wednesday 6th April 2016
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Park View London N21 1QX to C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ on Tuesday 20th October 2015
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, June 2015
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Friday 10th April 2015
filed on: 11th, June 2015
|
document replacement |
Free Download
(16 pages)
|
SH01 |
325.00 GBP is the capital in company's statement on Friday 1st August 2014
filed on: 26th, May 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 10th April 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
325.00 GBP is the capital in company's statement on Tuesday 26th May 2015
|
capital |
|
SH01 |
325.00 GBP is the capital in company's statement on Thursday 11th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Thursday 31st July 2014
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 31/07/14
filed on: 15th, August 2014
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 15th, August 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, August 2014
|
resolution |
Free Download
(1 page)
|
SH19 |
162.50 GBP is the capital in company's statement on Friday 15th August 2014
filed on: 15th, August 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2014
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|