AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091422020002, created on 1st April 2020
filed on: 16th, April 2020
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 091422020001, created on 1st April 2020
filed on: 15th, April 2020
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 2nd, August 2018
|
resolution |
Free Download
(23 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Dollis Avenue London N3 1TX England on 10th July 2018 to 48 Dollis Avenue London N3 1BU
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 4th July 2017 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th November 2016: 2623728.00 GBP
filed on: 7th, June 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, June 2018
|
resolution |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom on 19th September 2017 to 22 Dollis Avenue London N3 1TX
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 27th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 115 Alexandra Park Road Muswell Hill London N10 2DP on 7th April 2016 to 83 Dukes Avenue Muswell Hill London N10 2QD
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 2.00 GBP
filed on: 23rd, July 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd July 2014
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 22nd, July 2014
|
accounts |
Free Download
(1 page)
|