(AD01) Change of registered address from 79 Fore Street London N18 2TW England on Mon, 13th Nov 2023 to Unit 9 Angel Yard 34 Snell's Park Edmonton N18 2FD
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070600040007, created on Thu, 29th Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 070600040006, created on Thu, 29th Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(73 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070600040005, created on Thu, 9th Mar 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(26 pages)
|
(AD01) Change of registered address from 24 Bedford Row London WC1R 4TQ United Kingdom on Wed, 29th May 2019 to 79 Fore Street London N18 2TW
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(18 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Jan 2015 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Arda Properties Ltd 352 Lordship Lane London N17 7QX on Wed, 30th Nov 2016 to 24 Bedford Row London WC1R 4TQ
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Oct 2013
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: 24 Bedford Row London WC1R 4TQ
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070600040004
filed on: 10th, June 2013
| mortgage
|
Free Download
(41 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Oct 2012
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, January 2013
| mortgage
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 23rd May 2012. Old Address: 133a City Road London EC1V 1JB United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Oct 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Oct 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) On Thu, 1st Apr 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2010
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 29th Oct 2009: 999.00 GBP
filed on: 11th, December 2009
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 11th Dec 2009. Old Address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 11th, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(18 pages)
|