(MR04) Charge 1 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 054090530005 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 054090530004 satisfaction in full.
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 054090530007, created on Friday 15th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 054090530006, created on Friday 31st July 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 054090530005, created on Monday 14th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th April 2016
capital
|
|
(MR01) Registration of charge 054090530004, created on Wednesday 30th March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 3rd April 2014 from C/O C/O, Hillier Hopkins Llp Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st March 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 14th April 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/07/2008 from c/o freeman lawrence and partners spectrum studios 2 manor gardens london N7 6ER
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 16th April 2008 - Annual return with full member list
filed on: 16th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 30th April 2007 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 30th April 2007 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 19th May 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 19th May 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2005
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2005
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(5 pages)
|
(288b) On Tuesday 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th April 2005 New secretary appointed;new director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/04/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 12th April 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th April 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th April 2005 New secretary appointed;new director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 12th April 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th April 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/04/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2005
| incorporation
|
Free Download
(12 pages)
|