AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 850 Green Lanes Winchmore Hill N21 2RS on August 31, 2023
filed on: 31st, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On August 31, 2023 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 31, 2023 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Upper Tachbrook Street London SW1V 1SW England to 84 Aldermans Hill Palmers Green London N13 4PP on September 18, 2019
filed on: 18th, September 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, August 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, August 2019
|
accounts |
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 28th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
|
incorporation |
Free Download
(7 pages)
|