CS01 |
Confirmation statement with updates 14th July 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Wilde Place London N13 6DU England on 17th August 2023 to 35,Knaresborough House - Woodberry Estate 35, Knaresborough House Estate Manor House London N4 2TS
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 89 Chardmore Road Stoke Newington London N16 6JB on 8th August 2018 to 3 Wilde Place London N13 6DU
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th August 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 5th August 2015
filed on: 31st, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 5th August 2014
filed on: 7th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 5th August 2013
filed on: 1st, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 12th, March 2013
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 4th February 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 5th August 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2011
filed on: 14th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 5th August 2011
filed on: 3rd, September 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 5th August 2010 director's details were changed
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 5th August 2010
filed on: 27th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(10 pages)
|
AA |
Partial exemption accounts for the period ending 4th February 2009
filed on: 10th, December 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 22nd September 2009 with complete member list
filed on: 22nd, September 2009
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th December 2008 with complete member list
filed on: 17th, December 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Partial exemption accounts for the period ending 4th February 2008
filed on: 1st, December 2008
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to 10th October 2008 with complete member list
filed on: 10th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Partial exemption accounts for the period ending 4th February 2007
filed on: 15th, June 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Partial exemption accounts for the period ending 4th February 2007
filed on: 15th, June 2007
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2007
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2007
|
gazette |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 04/02/07
filed on: 28th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 04/02/07
filed on: 28th, April 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 21st March 2007 with complete member list
filed on: 21st, March 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to 21st March 2007 with complete member list
filed on: 21st, March 2007
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2007
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/06 from: 77 edmeston close, london, E9 5TL
filed on: 28th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/06 from: 77 edmeston close, london, E9 5TL
filed on: 28th, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2005
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2005
|
incorporation |
Free Download
(29 pages)
|