(CS01) Confirmation statement with no updates 2024/01/21
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/24 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/07/12 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 6th, March 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/21
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/21
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/21
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/13. New Address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Previous address: 590 Green Lanes Palmers Green London N13 5RY
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/21 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
(MR04) Charge 088551080003 satisfaction in full.
filed on: 27th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 088551080002 satisfaction in full.
filed on: 12th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088551080003, created on 2015/04/08
filed on: 25th, April 2015
| mortgage
|
Free Download
|
(MR04) Charge 088551080001 satisfaction in full.
filed on: 10th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088551080002, created on 2015/02/21
filed on: 10th, March 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2015/01/21 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/11 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088551080001
filed on: 7th, March 2014
| mortgage
|
Free Download
(21 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 121 the tower SW8 LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/02/04
change of name
|
|
(NEWINC) Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(23 pages)
|