AD01 |
Address change date: Fri, 25th Nov 2022. New Address: 309 Ruby Court 3 - 5 Knightland Road London E5 9HR. Previous address: 76 Gladesmore Road London N15 6TD England
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th May 2018
filed on: 4th, May 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101785380009, created on Fri, 8th Feb 2019
filed on: 14th, February 2019
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 101785380007, created on Mon, 3rd Dec 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 101785380008, created on Mon, 3rd Dec 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101785380006, created on Mon, 23rd Apr 2018
filed on: 25th, April 2018
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: 76 Gladesmore Road London N15 6TD. Previous address: 1 Lingwood Road London E5 9BN United Kingdom
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 101785380005, created on Mon, 9th Oct 2017
filed on: 12th, October 2017
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 101785380004, created on Mon, 9th Oct 2017
filed on: 12th, October 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 101785380003, created on Wed, 11th Jan 2017
filed on: 13th, January 2017
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101785380002, created on Thu, 15th Sep 2016
filed on: 19th, September 2016
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 101785380001, created on Thu, 15th Sep 2016
filed on: 19th, September 2016
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Mon, 12th Sep 2016 - the day director's appointment was terminated
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Aug 2016 new director was appointed.
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Aug 2016 - the day director's appointment was terminated
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 1 Lingwood Road London E5 9BN. Previous address: 1 Lingwood Road London E5 9BN United Kingdom
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On Thu, 26th May 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 2.00 GBP
filed on: 10th, August 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 1 Lingwood Road London E5 9BN. Previous address: 136-144 Golders Green Road London NW11 8HB England
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: 1 Lingwood Road London E5 9BN. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 26th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(20 pages)
|