(CS01) Confirmation statement with no updates 8th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 17th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 17th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England on 18th May 2023 to 38 the Charter Road Woodford Green London IG8 9QU
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084781960005, created on 16th April 2021
filed on: 17th, August 2021
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084781960004, created on 24th February 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(57 pages)
|
(AD01) Change of registered address from 38 the Charter Road Woodford Green Essex London IG8 9QU on 16th December 2020 to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 11th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 084781960003 in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 084781960001 in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 084781960002 in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084781960003, created on 7th August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th May 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 084781960002
filed on: 9th, November 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084781960001
filed on: 12th, October 2013
| mortgage
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(29 pages)
|