AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 20th, March 2024
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2023-09-01
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-12
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 48 Enfield Enterprise Centre 26-28 Queeensway Enfield EN3 4SA England to Unit 51 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 2023-02-02
filed on: 2nd, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-12
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 48 26-28 Queensway Enfield EN3 4SA England to Unit 48 Enfield Enterprise Centre 26-28 Queeensway Enfield EN3 4SA on 2022-06-27
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Central House 1 Ballards Lane London N3 1UX England to Unit 48 26-28 Queensway Enfield EN3 4SA on 2022-06-22
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, November 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-12
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-07-20
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-19
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Central House Suite 5.5 Ballards Lane London N3 1UX England to Central House 1 Ballards Lane London N3 1UX on 2021-04-07
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Central House 1 Ballards Lane London N3 1UX England to Central House 1 Ballards Lane London N3 1UX on 2021-04-07
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 29th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 46a Church Street Suite 2 Enfield EN2 6AZ United Kingdom to 1 Central House Suite 5.5 Ballards Lane London N3 1UX on 2020-10-30
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-09-23
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-23
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On 2020-09-23 - new secretary appointed
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-23
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-08-16
filed on: 16th, August 2020
|
officers |
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control 2020-08-16
filed on: 16th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2020-07-01 - new secretary appointed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-10
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-10
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-10
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2020-07-10
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-09-30
filed on: 14th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-03-25
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Harper Bell 867 High Road Tottenham London N17 8EY England to 46a Church Street Enfield EN2 6AZ on 2018-12-21
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46a Church Street Enfield EN2 6AZ England to 46a Church Street Suite 2 Enfield EN2 6AZ on 2018-12-21
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 23rd, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Tudorleaf Business Centre 2-8 Fountayne Road Suite 222 London N15 4QL England to Harper Bell 867 High Road Tottenham London N17 8EY on 2018-09-25
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-11
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2-8 Fountayne Road Fountayne Road Suite 222 London N15 4QL England to Tudorleaf Business Centre 2-8 Fountayne Road Suite 222 London N15 4QL on 2018-05-23
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2-8 Fountayne Road Fountayne Road Suite 222 London N15 4QL on 2018-05-16
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-09-12: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|