CS01 |
Confirmation statement with no updates Sat, 28th Sep 2024
filed on: 9th, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 26th, June 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Sep 2023
filed on: 5th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Sep 2023. New Address: 850 Green Lanes Winchmore Hill N21 2RS. Previous address: 84 Aldermans Hill Palmers Green London N13 4PP England
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jan 2020
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: 84 Aldermans Hill Palmers Green London N13 4PP. Previous address: Flat 32 Beresford Road London N8 0AJ
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Mar 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Sep 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 3rd, April 2017
|
restoration |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: Flat 32 Beresford Road London N8 0AJ. Previous address: Flat 2 15 Avondale Avenue London N12 8EP England
filed on: 3rd, April 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(60 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 1.00 GBP
|
capital |
|