(SH19) 15.00 GBP is the capital in company's statement on Tuesday 20th February 2024
filed on: 20th, February 2024
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 16th, February 2024
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, February 2024
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/02/24
filed on: 16th, February 2024
| insolvency
|
Free Download
(1 page)
|
(MR04) Charge 084433690001 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690010 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690011 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690002 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690003 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690004 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690012 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(24 pages)
|
(MR04) Charge 084433690009 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690007 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084433690008 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084433690011, created on Wednesday 9th March 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084433690012, created on Wednesday 9th March 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(173 pages)
|
(MR01) Registration of charge 084433690010, created on Friday 4th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(27 pages)
|
(MR05) All of the property or undertaking has been released from charge 084433690002
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084433690004
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084433690001
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084433690003
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge 084433690006 satisfaction in full.
filed on: 6th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084433690005 satisfaction in full.
filed on: 6th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084433690009, created on Friday 28th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(184 pages)
|
(MR01) Registration of charge 084433690008, created on Friday 28th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 084433690007, created on Friday 28th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(18 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 31st March 2020.
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, January 2016
| incorporation
|
Free Download
(28 pages)
|
(MR01) Registration of charge 084433690005, created on Wednesday 18th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 084433690006, created on Wednesday 18th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, November 2015
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(13 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Monday 30th March 2015
filed on: 30th, April 2015
| capital
|
Free Download
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Wednesday 21st May 2014 from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 13th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084433690001
filed on: 19th, June 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084433690004
filed on: 19th, June 2013
| mortgage
|
Free Download
(115 pages)
|
(MR01) Registration of charge 084433690003
filed on: 19th, June 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 084433690002
filed on: 19th, June 2013
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Friday 3rd May 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(41 pages)
|