CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 Shrubbery Road 54 Shrubbery Road London N9 0PA England on Thu, 22nd Jun 2023 to 17 Green Lanes London N16 9BS
filed on: 22nd, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box N9 0PD 271 Fore St, London 271 Fore Street London N9 0PD England on Sun, 5th Feb 2023 to 54 Shrubbery Road 54 Shrubbery Road London N9 0PA
filed on: 5th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 107 Monks Road. Enfiled. London Monks Road Enfield EN2 8BG England on Thu, 22nd Dec 2022 to PO Box N9 0PD 271 Fore St, London 271 Fore Street London N9 0PD
filed on: 22nd, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Nov 2021 from Tue, 31st Aug 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 96 Maryland Road London N22 5AN England on Sun, 30th May 2021 to 107 Monks Road. Enfiled. London Monks Road Enfield EN2 8BG
filed on: 30th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box NW1 9EF 11 Rochester Place 11 Rochester Place Flat 14 London NW1 9EF England on Tue, 30th Mar 2021 to 96 Maryland Road London N22 5AN
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Mar 2021
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box N13 4PN 22 Aldermans Hill, Palmers Green 22 Aldermans Hill Palmers Green London Englandn13 4Pn England on Fri, 5th Mar 2021 to PO Box NW1 9EF 11 Rochester Place 11 Rochester Place Flat 14 London NW1 9EF
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 12th Jan 2021 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Jan 2021
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 14 11 Rochester Palace 11 Rochester Place Flat 14 London NW1 9EF England on Fri, 8th Jan 2021 to PO Box N13 4PN 22 Aldermans Hill, Palmers Green 22 Aldermans Hill Palmers Green London England N13 4PN
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Floor 3 22 Aldermans Hill, Palmers Green London Aldermans Hill Floor 3 London N13 4PN England on Tue, 15th Dec 2020 to PO Box 14 11 Rochester Palace 11 Rochester Place Flat 14 London NW1 9EF
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Rochester Place 11 Rochester Place Flat 14 London NW1 9EF England on Sun, 13th Dec 2020 to PO Box Floor 3 22 Aldermans Hill, Palmers Green London Aldermans Hill Floor 3 London N13 4PN
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box NW1 9EF 11 Rochester Place, Flat 14 11 Rochester Place Flat 14 Londra NW1 9EF United Kingdom on Thu, 1st Oct 2020 to 11 Rochester Place, Flat 14 Rochester Place London NW1 9EF
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Rochester Place, Flat 14 Rochester Place London NW1 9EF England on Thu, 1st Oct 2020 to Rochester Place 11 Rochester Place Flat 14 London NW1 9EF
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 316 Ashley House 235-239 High Road London N22 8HF United Kingdom on Thu, 1st Oct 2020 to PO Box NW1 9EF 11 Rochester Place, Flat 14 11 Rochester Place Flat 14 Londra NW1 9EF
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 235-239 , Suit 404, High Road London N22 8HF England on Wed, 26th Feb 2020 to Office 316 Ashley House 235-239 High Road London N22 8HF
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2020 to Wed, 23rd Sep 2020
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2019
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|