CS01 |
Confirmation statement with no updates October 28, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st and 2nd Floor Offices 62 Fore Street London N18 2SW England to Unit 9 Angel Yard 34 Snell's Park Edmonton N18 2FD on November 13, 2023
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 068685280004, created on September 5, 2023
filed on: 19th, September 2023
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 068685280003, created on September 5, 2023
filed on: 14th, September 2023
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Fore Street London N18 2TW England to PO Box N18 2SW 1st and 2nd Floor Offices 62 Fore Street London on April 27, 2021
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 10th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom to 79 Fore Street London N18 2TW on January 18, 2019
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control March 6, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 6, 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Sebford Ltd 352 Lordship Lane London N17 7QX to 24 Bedford Row London WC1R 4TQ on November 30, 2016
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 7, 2014. Old Address: C/O C/O Sebford Ltd 352 Lordship Lane London N17 7QX England
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 7, 2014. Old Address: 24 Bedford Row London WC1R 4TQ
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2012 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, October 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: 36 Penfold Road London N9 8EH United Kingdom
filed on: 23rd, May 2012
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: 10 Hannah Court 106 Fox Lane London N13 4AZ
filed on: 19th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2011 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 11th, May 2011
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 10, 2010. Old Address: 36 Penfold Road London N9 8EH
filed on: 10th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2010 with full list of members
filed on: 4th, May 2010
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2009
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2009
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
|
incorporation |
|
287 |
Registered office changed on 03/04/2009 from 133 city road london EC1V 1JB
filed on: 3rd, April 2009
|
address |
Free Download
(1 page)
|