(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074397340004, created on Tuesday 31st January 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 074397340003 satisfaction in full.
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074397340003, created on Tuesday 2nd February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(57 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 9th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Cheyme Cottage Manor House Lane Bookham Leatherhead KT23 4EJ. Change occurred on Thursday 5th April 2018. Company's previous address: 72 Springfield Drive Springfield Drive Ilford IG2 6QS England.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 72 Springfield Drive Springfield Drive Ilford IG2 6QS. Change occurred on Friday 6th October 2017. Company's previous address: Cheyme Cottage Manor House Lane Bookham Leatherhead KT23 4EJ England.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 3rd October 2017 secretary's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cheyme Cottage Manor House Lane Bookham Leatherhead KT23 4EJ. Change occurred on Tuesday 3rd October 2017. Company's previous address: 72 Springfield Drive Ilford Essex IG2 6QS.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th August 2017.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th August 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 7th November 2016) of a secretary
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th January 2015.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th January 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
(AD01) Change of registered office on Tuesday 5th November 2013 from 183-189 the Vale London W3 7RW England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 3rd September 2013
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2012
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2012
| gazette
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 15th November 2010
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th November 2011
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 5th January 2012 from 24 Osborn Street (First Floor) London E1 6TD United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on Friday 10th December 2010.
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th December 2010.
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|