(CS01) Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070692950004, created on 5th September 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 070692950002, created on 5th September 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 070692950003, created on 5th September 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(50 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 070692950001 in full
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st April 2022. New Address: Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA. Previous address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st April 2022. New Address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA. Previous address: Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA United Kingdom
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070692950001, created on 14th July 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th September 2015 to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2013: 100.00 GBP
capital
|
|
(CH01) On 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th September 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) 15th March 2011 - the day director's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 15th March 2011 - the day secretary's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 15th March 2011 - the day director's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd March 2011: 100.00 GBP
filed on: 9th, March 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th November 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9th February 2010
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
(TM01) 9th February 2010 - the day director's appointment was terminated
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2009
| incorporation
|
Free Download
(21 pages)
|