GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Gladesmore Road London N15 6TD England to 309 Ruby Court 3 - 5 Knightland Road London E5 9HR on Friday 25th November 2022
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 087535790012, created on Friday 23rd April 2021
filed on: 26th, April 2021
|
mortgage |
Free Download
(49 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 27th October 2019
filed on: 16th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 Gladesmore Road London Greater London N15 6TD to Js & Co Accountants 26 Theydon Road London E5 9NA on Monday 7th December 2020
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 76 Gladesmore Road London N15 6TD on Monday 7th December 2020
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 27th October 2019, originally was Monday 28th October 2019.
filed on: 27th, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th October 2018
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 29th October 2018 to Sunday 28th October 2018
filed on: 27th, October 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th October 2018 to Monday 29th October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 087535790008 satisfaction in full.
filed on: 6th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087535790009 satisfaction in full.
filed on: 6th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087535790011, created on Wednesday 5th December 2018
filed on: 6th, December 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 087535790010, created on Wednesday 5th December 2018
filed on: 6th, December 2018
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 4th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 087535790008, created on Wednesday 1st November 2017
filed on: 1st, November 2017
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st November 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087535790009, created on Wednesday 1st November 2017
filed on: 1st, November 2017
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 087535790002 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087535790006 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087535790001 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087535790003 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087535790004 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087535790005 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th October 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Sunday 30th October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(1 page)
|
CH03 |
On Thursday 1st December 2016 secretary's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, February 2016
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 087535790007 satisfaction in full.
filed on: 1st, February 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087535790007, created on Monday 4th January 2016
filed on: 12th, January 2016
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5a Windus Road London London London N16 6UT to 76 Gladesmore Road London Greater London N15 6TD on Wednesday 4th November 2015
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087535790006, created on Wednesday 30th September 2015
filed on: 7th, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087535790005, created on Friday 4th September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087535790004, created on Friday 15th May 2015
filed on: 15th, May 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 087535790003, created on Thursday 14th May 2015
filed on: 15th, May 2015
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th November 2014
|
capital |
|
MR01 |
Registration of charge 087535790001
filed on: 24th, December 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 087535790002
filed on: 24th, December 2013
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2013
|
incorporation |
Free Download
(23 pages)
|