(CS01) Confirmation statement with no updates 12th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th August 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087273700005, created on 13th October 2017
filed on: 21st, October 2017
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 087273700006, created on 13th October 2017
filed on: 21st, October 2017
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates 11th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, December 2016
| resolution
|
Free Download
|
(MR04) Satisfaction of charge 087273700002 in full
filed on: 9th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087273700001 in full
filed on: 9th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087273700004, created on 2nd November 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 087273700003, created on 2nd November 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087273700002, created on 14th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 087273700001, created on 14th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th October 2015: 10000.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th October 2014
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2014
filed on: 18th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th October 2014: 10000.00 GBP
capital
|
|
(AP01) New director was appointed on 11th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th October 2014
filed on: 11th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th October 2014: 10000.00 GBP
capital
|
|
(AP01) New director was appointed on 1st October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th October 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th October 2014: 10000.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128 Park Avenue Enfield Middlesex EN1 2BH England on 8th October 2014 to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 16th October 2013
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2013
| incorporation
|
|