(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098912700011, created on 2023/05/22
filed on: 30th, May 2023
| mortgage
|
Free Download
(34 pages)
|
(AD01) Address change date: 2023/05/11. New Address: 7 Marconi Gate Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ. Previous address: 12E Manor Road London N16 5SA England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 098912700006 satisfaction in full.
filed on: 24th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 098912700008 satisfaction in full.
filed on: 24th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098912700009, created on 2022/02/18
filed on: 23rd, February 2022
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 098912700010, created on 2022/02/18
filed on: 23rd, February 2022
| mortgage
|
Free Download
(20 pages)
|
(MR04) Charge 098912700001 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098912700005 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098912700004 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/11/26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/16.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/06/26 - the day director's appointment was terminated
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098912700008, created on 2019/02/05
filed on: 15th, February 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 098912700007, created on 2019/02/05
filed on: 15th, February 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 098912700006, created on 2019/02/05
filed on: 14th, February 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/20.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/02
filed on: 2nd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2018/09/15. New Address: 12E Manor Road London N16 5SA. Previous address: 125 Slough Lane London NW9 8YG England
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/01/01 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/16. New Address: 125 Slough Lane London NW9 8YG. Previous address: 88 Queens Road Queens Road Brentwood CM14 4HD England
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/28.
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098912700005, created on 2018/01/18
filed on: 18th, January 2018
| mortgage
|
Free Download
(34 pages)
|
(TM01) 2018/01/10 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/12.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 098912700003 satisfaction in full.
filed on: 2nd, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098912700002 satisfaction in full.
filed on: 2nd, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098912700004, created on 2017/07/17
filed on: 2nd, August 2017
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2017/07/12.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/12 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/14. New Address: 88 Queens Road Queens Road Brentwood CM14 4HD. Previous address: 19 Abbotsford Gardens Woodford Green Essex IG8 9HW United Kingdom
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/10/31
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098912700001, created on 2016/11/25
filed on: 2nd, December 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 098912700003, created on 2016/11/25
filed on: 2nd, December 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 098912700002, created on 2016/11/25
filed on: 2nd, December 2016
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2015
| incorporation
|
Free Download
(7 pages)
|