(AD01) Address change date: 22nd February 2024. New Address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT. Previous address: 29 Middlesborough Road Edmonton London Middlesex N18 2AR
filed on: 22nd, February 2024
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066218540004, created on 7th December 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 19th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 27th July 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066218540003, created on 1st March 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(54 pages)
|
(MR04) Satisfaction of charge 066218540001 in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066218540002, created on 1st October 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(52 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066218540001, created on 8th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th June 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th June 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th June 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 20th July 2010
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 25th June 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(17 pages)
|