AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-28
filed on: 10th, November 2022
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-28
filed on: 18th, March 2022
|
accounts |
Free Download
(20 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-28
filed on: 13th, September 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-28
filed on: 19th, March 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2020-06-18 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-18
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-19
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-19
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-28
filed on: 4th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2019-07-15
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-28
filed on: 2nd, October 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 7th, November 2016
|
accounts |
Free Download
(18 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2012-12-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2013-12-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2014-12-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 24th, December 2015
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2015
|
resolution |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2009-10-01
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-14, no shareholders list
filed on: 8th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 Fairview Road South Tottenham London N15 6LL England to 186 Upper Clapton Road London E5 9DH on 2015-09-07
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 30 Fairview Road South Tottenham London N15 6LL on 2015-03-16
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 13th, March 2015
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 11th, March 2015
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-14, no shareholders list
filed on: 24th, July 2014
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-12-28 to 2013-12-27
filed on: 9th, January 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-12-29 to 2012-12-28
filed on: 7th, November 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-12-30 to 2012-12-29
filed on: 29th, August 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-14, no shareholders list
filed on: 18th, July 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 12th, June 2013
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-14, no shareholders list
filed on: 1st, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-12-31 to 2011-12-30
filed on: 6th, September 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-12
filed on: 12th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-14, no shareholders list
filed on: 4th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 12th, April 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2010-07-31 to 2010-12-31
filed on: 10th, March 2011
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-14, no shareholders list
filed on: 8th, November 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 Fairview Road London N15 6LL on 2010-08-09
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AP03 |
On 2010-02-15 - new secretary appointed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Stamford Hill London N16 6XZ on 2010-02-15
filed on: 15th, February 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2009
|
incorporation |
Free Download
(23 pages)
|