AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, January 2024
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 087280680001 satisfaction in full.
filed on: 8th, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087280680002 satisfaction in full.
filed on: 8th, January 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/11
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2023/10/11 director's details were changed
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/11
filed on: 31st, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2022/10/28, originally was 2022/10/29.
filed on: 29th, October 2023
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2023
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, September 2023
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087280680003, created on 2023/09/01
filed on: 4th, September 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/11
filed on: 30th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/30. New Address: Flat 3 Interdam House Beirach Moshe Square Rossendale Street London E5 8BW. Previous address: Flat 8 Ramue House Beirach Moshe Square Rossendale Street London E5 8BX
filed on: 30th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, October 2022
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087280680002, created on 2022/03/29
filed on: 30th, March 2022
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 087280680001, created on 2022/03/29
filed on: 30th, March 2022
|
mortgage |
Free Download
(26 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021/10/27 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/10/27 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/11
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/18
filed on: 18th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/11
filed on: 18th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 19th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 19th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/11
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, August 2020
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/10/29, originally was 2018/10/30.
filed on: 29th, October 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/10/30
filed on: 30th, July 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/10/25 to 2018/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/11
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, July 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 26th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/11
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/10/25, originally was 2016/10/26.
filed on: 26th, October 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/10/26
filed on: 26th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/11
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/27
filed on: 22nd, December 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/10/27
filed on: 5th, October 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/10/28
filed on: 27th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/29
filed on: 27th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/11 with full list of members
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/10/29
filed on: 7th, September 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/10/30
filed on: 8th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/11 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/08
|
capital |
|
CH01 |
On 2013/10/12 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/04 from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2013
|
incorporation |
|