CS01 |
Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Jan 2024
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 45a Albert Road Finsbury Park London N4 3RP England at an unknown date to 3 Birnam Road Finsbury Park London N4 3LJ
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 10th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lower Maisonette 3 Birnam Road London N4 3LJ England on Fri, 9th Jul 2021 to 1B Sycamore Gardens Dymchurch Romney Marsh TN29 0LA
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1B Sycamore Gardens Dymchurch Romney Marsh Kent TN29 0LA England on Fri, 9th Jul 2021 to Lower Maisonette 3 Birnam Road London N4 3LJ
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 9th Jul 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Jul 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Flat 3 125 Lower Clapton Road London E5 0NP England at an unknown date to 45a Albert Road Finsbury Park London N4 3RP
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 43a Windsor Road Forest Gate London E7 0QX England at an unknown date to Flat 3 125 Lower Clapton Road London E5 0NP
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jan 2020
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, May 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Sep 2018
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Sep 2018 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sat, 6th Jan 2018 director's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 91 Laburnum Street Hackney London E2 8BD England at an unknown date to 43a Windsor Road Forest Gate London E7 0QX
filed on: 6th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Dale Wood Road Orpington Kent BR6 0BY on Fri, 24th Nov 2017 to 1B Sycamore Gardens Dymchurch Romney Marsh Kent TN29 0LA
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 3 Haines Close London N1 5BD England at an unknown date to 91 Laburnum Street Hackney London E2 8BD
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3 Haines Close London N1 5BD.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 18th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|