(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 5, 2019
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Albury Associates Limited 79 College Road Harrow HA1 1BD England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on July 30, 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109133370003, created on June 5, 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 109133370002, created on June 5, 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(28 pages)
|
(PSC07) Cessation of a person with significant control June 5, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 5, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 6, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Oakroyd Avenue Potters Bar EN6 2EL England to Albury Associates Limited 79 College Road Harrow HA1 1BD on June 7, 2019
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 19, 2018: 4.00 GBP
filed on: 8th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 20, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 19, 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 19, 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109133370001, created on September 20, 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(37 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 58 Oakroyd Avenue Potters Bar EN6 2EL England to 58 Oakroyd Avenue Potters Bar EN6 2EL on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Oakroyd Avenue Oakroyd Avenue Potters Bar EN6 2EL United Kingdom to 58 Oakroyd Avenue Potters Bar EN6 2EL on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(10 pages)
|