(MR04) Charge 085964190010 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085964190004 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085964190003 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085964190005 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085964190009 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd April 2020
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 35 woodstock avenue LIMITEDcertificate issued on 26/06/23
filed on: 26th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Thursday 10th February 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 12th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, February 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 8th July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Fortis Green London N2 9EL. Change occurred on Monday 17th May 2021. Company's previous address: Unit 2 Sayer House Oxgate Lane London NW2 7JN.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085964190010, created on Monday 25th January 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085964190009, created on Monday 25th January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085964190008, created on Thursday 16th July 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085964190007, created on Friday 15th November 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085964190002 satisfaction in full.
filed on: 9th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085964190001 satisfaction in full.
filed on: 9th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085964190006, created on Tuesday 27th February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 085964190005, created on Tuesday 19th December 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(18 pages)
|
(AA01) Accounting period extended to Wednesday 31st January 2018. Originally it was Monday 31st July 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085964190004, created on Wednesday 5th July 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085964190003, created on Monday 5th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085964190001, created on Friday 10th June 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085964190002, created on Friday 10th June 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 2 Sayer House Oxgate Lane London NW2 7JN. Change occurred on Tuesday 5th May 2015. Company's previous address: 91 Southfields London NW4 4NA.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(NEWINC) Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|