(CS01) Confirmation statement with no updates 2024/04/30
filed on: 3rd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/04/30
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/30
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/02/03
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/30
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 16th, May 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/30
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085092960008, created on 2019/04/08
filed on: 8th, April 2019
| mortgage
|
Free Download
(35 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085092960006, created on 2018/03/01
filed on: 8th, March 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085092960007, created on 2018/03/01
filed on: 8th, March 2018
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 085092960004 satisfaction in full.
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085092960003 satisfaction in full.
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085092960001 satisfaction in full.
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 15th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085092960005, created on 2016/11/18
filed on: 21st, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 085092960002 satisfaction in full.
filed on: 19th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085092960004, created on 2016/08/22
filed on: 22nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/30
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/05/02 director's details were changed
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Admiral House Cardinal Way Harrow London HA3 5TE on 2015/10/15 to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/30
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/30
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085092960003
filed on: 17th, April 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 085092960002
filed on: 17th, April 2014
| mortgage
|
Free Download
(38 pages)
|
(TM01) Director's appointment terminated on 2014/02/14
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(SH01) 1101.00 GBP is the capital in company's statement on 2014/02/14
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085092960001
filed on: 28th, June 2013
| mortgage
|
Free Download
(17 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2013/04/30
filed on: 20th, May 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2013/05/09
filed on: 9th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|