AD01 |
Address change date: Mon, 21st Feb 2022. New Address: Gable House 239 Regents Park Road London N3 3LF. Previous address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
filed on: 21st, February 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Jul 2021. New Address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH. Previous address: Langley House Park Road East Finchley London N2 8EY
filed on: 9th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Jun 2021. New Address: Langley House Park Road East Finchley London N2 8EY. Previous address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
filed on: 3rd, June 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Oct 2019 to Tue, 31st Mar 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Jun 2019. New Address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Previous address: 495 Green Lanes London N13 4BS United Kingdom
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Jun 2018. New Address: 495 Green Lanes London N13 4BS. Previous address: 12 Butlers & Colonial Wharf London SE1 2PX United Kingdom
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2017
|
incorporation |
Free Download
(10 pages)
|