AD01 |
Address change date: 19th October 2023. New Address: 25 Farringdon Street London EC4A 4AB. Previous address: 115 Craven Park Road London N15 6BL England
filed on: 19th, October 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
|
AD01 |
Address change date: 22nd November 2022. New Address: 4 Lemsford Close Grovelands Road London N15 6BY. Previous address: 4 Grovelands Road London N15 6BY England
filed on: 22nd, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2022. New Address: 115 Craven Park Road London N15 6BL. Previous address: 4 Lemsford Close Grovelands Road London N15 6BY England
filed on: 22nd, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th June 2022. New Address: 4 Grovelands Road London N15 6BY. Previous address: 50 Craven Park Road London County (Optional) N15 6AB United Kingdom
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th May 2022. New Address: 50 Craven Park Road London County (Optional) N15 6AB. Previous address: 4 Grovelands Rosd London N15 6BY England
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th October 2021
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
29th October 2021 - the day director's appointment was terminated
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 12th April 2022. New Address: 4 Grovelands Rosd London N15 6BY. Previous address: 76 Gladesmore Road London N15 6TD England
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th October 2021
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2021
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th October 2021
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 095746970004 in full
filed on: 13th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095746970007, created on 3rd November 2021
filed on: 5th, November 2021
|
mortgage |
Free Download
(18 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095746970006 in full
filed on: 11th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th May 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095746970006, created on 28th January 2020
filed on: 30th, January 2020
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 29th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th May 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095746970005 in full
filed on: 13th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095746970002 in full
filed on: 20th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095746970001 in full
filed on: 20th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095746970005, created on 12th February 2019
filed on: 13th, February 2019
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th May 2018. New Address: 76 Gladesmore Road London N15 6TD. Previous address: 50 Craven Park Road South Tottenham London N15 6AB England
filed on: 27th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095746970004, created on 2nd May 2018
filed on: 9th, May 2018
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 095746970003, created on 2nd May 2018
filed on: 9th, May 2018
|
mortgage |
Free Download
(82 pages)
|
AD01 |
Address change date: 9th February 2018. New Address: 50 Craven Park Road South Tottenham London N15 6AB. Previous address: 76 Gladesmore Road London N15 6TD England
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 1st, May 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
5th March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
5th March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th March 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd April 2017. New Address: 76 Gladesmore Road London N15 6TD. Previous address: 50 Craven Park Road South Tottenham London N15 6AB England
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095746970002, created on 24th March 2017
filed on: 31st, March 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 095746970001, created on 24th March 2017
filed on: 31st, March 2017
|
mortgage |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd July 2015. New Address: 50 Craven Park Road South Tottenham London N15 6AB. Previous address: 98 Darenth Road London N16 6ED United Kingdom
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(44 pages)
|