(CS01) Confirmation statement with updates Fri, 24th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Feb 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100574380003, created on Wed, 28th Feb 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100574380001, created on Thu, 15th Feb 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100574380002, created on Thu, 15th Feb 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(20 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Aug 2017. New Address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET. Previous address: Gwc C/O Bondmile Properties Ltd. 10-12 Mulberry Green Old Harlow Essex CM17 0ET England
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Jun 2017. New Address: Gwc C/O Bondmile Properties Ltd. 10-12 Mulberry Green Old Harlow Essex CM17 0ET. Previous address: C/O Sheena Taylor - Skt.208276 Quality Solicitors Lockings / St. Mary's Court Lowgate Hull HU1 1YG England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 9th May 2016. New Address: C/O Sheena Taylor - Skt.208276 Quality Solicitors Lockings / St. Mary's Court Lowgate Hull HU1 1YG. Previous address: 35 the Piper Building Peterborough Road London SW6 3EF United Kingdom
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Mar 2016. New Address: 35 the Piper Building Peterborough Road London SW6 3EF. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(20 pages)
|