(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd July 2020
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 2nd July 2020
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th May 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 085334700006 satisfaction in full.
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085334700005 satisfaction in full.
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 19th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 9th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085334700006, created on Monday 5th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(37 pages)
|
(CH01) On Thursday 18th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Albemarle Road East Barnet Barnet EN4 8EG. Change occurred on Friday 19th July 2019. Company's previous address: 11 Albemarle Road East Barnet Barnet EN4 8EQ England.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 085334700004 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 085334700004
filed on: 26th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085334700005, created on Friday 15th December 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 11 Albemarle Road East Barnet Barnet EN4 8EQ. Change occurred on Tuesday 25th April 2017. Company's previous address: A3 Livingstone Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 085334700002 satisfaction in full.
filed on: 7th, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085334700003 satisfaction in full.
filed on: 7th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085334700004, created on Wednesday 20th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 085334700001 satisfaction in full.
filed on: 30th, December 2015
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085334700003, created on Friday 28th November 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085334700002, created on Friday 28th November 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 17th May 2014
filed on: 25th, November 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th May 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085334700001
filed on: 21st, November 2013
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 28th May 2013 from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th May 2013 from , a3 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, England
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th May 2013 from , 3a Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th May 2013.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(36 pages)
|