AA01 |
Previous accounting period shortened from Monday 27th February 2023 to Sunday 26th February 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 13 Gorden House 61 Stamford Hill London N16 5FG. Change occurred on Tuesday 14th March 2023. Company's previous address: 21 Lampard Grove London N16 6XA England.
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Lampard Grove London N16 6XA. Change occurred on Tuesday 28th February 2023. Company's previous address: 67 Stamford Hill 13 Gordon House London N16 5FG England.
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099857690005, created on Tuesday 7th February 2023
filed on: 8th, February 2023
|
mortgage |
Free Download
(6 pages)
|
AD01 |
New registered office address 67 13 Gordon House 67 Stamford Hill London N16 5FG. Change occurred on Tuesday 31st January 2023. Company's previous address: 76 Stamford Hill 13 Gordon House London N16 5FG England.
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 67 Stamford Hill 13 Gordon House London N16 5FG. Change occurred on Tuesday 31st January 2023. Company's previous address: 67 13 Gordon House 67 Stamford Hill London N16 5FG England.
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd November 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 76 Stamford Hill 13 Gordon House London N16 5FG. Change occurred on Tuesday 23rd November 2021. Company's previous address: 65 Stamford Hill 35 Gordon House London N16 5FG England.
filed on: 23rd, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 65 Stamford Hill 35 Gordon House London N16 5FG. Change occurred on Tuesday 23rd November 2021. Company's previous address: 21 Lampard Grove London N16 6XA England.
filed on: 23rd, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Lampard Grove London N16 6XA. Change occurred on Thursday 24th June 2021. Company's previous address: 23 Toft Mansions 43 Manor Road Bournemouth BH1 3HG England.
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th June 2021.
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th June 2021.
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Thursday 27th February 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Toft Mansions 43 Manor Road Bournemouth BH1 3HG. Change occurred on Thursday 18th June 2020. Company's previous address: 21 Lampard Grove London N16 6XA United Kingdom.
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd June 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd April 2020.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th December 2019.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Sunday 24th February 2019 (was Thursday 28th February 2019).
filed on: 24th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 25th February 2018 to Saturday 24th February 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 26th February 2018 to Sunday 25th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th February 2017 to Sunday 26th February 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 22nd November 2017) of a secretary
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Monday 27th February 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 099857690003, created on Tuesday 3rd January 2017
filed on: 3rd, January 2017
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 099857690004, created on Tuesday 3rd January 2017
filed on: 3rd, January 2017
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099857690001, created on Tuesday 5th April 2016
filed on: 6th, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 099857690002, created on Tuesday 5th April 2016
filed on: 6th, April 2016
|
mortgage |
Free Download
(26 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th February 2016.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th February 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2016
|
incorporation |
Free Download
(7 pages)
|