(MR04) Satisfaction of charge 092613790006 in full
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092613790005 in full
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092613790007 in full
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th October 2021
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092613790007, created on 10th September 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th October 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th October 2019
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092613790004 in full
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092613790002 in full
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092613790003 in full
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092613790006, created on 20th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092613790005, created on 22nd January 2020
filed on: 22nd, January 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 28th October 2018
filed on: 29th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092613790004, created on 1st July 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092613790003, created on 20th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 30th October 2017 to 29th October 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 5th September 2018 to 1 Walham Green Court London SW6 2DH
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092613790002, created on 20th December 2017
filed on: 27th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th April 2017
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th April 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 092613790001 in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092613790001, created on 3rd November 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 10 Angerstein Business Park 12 Horn Lane London SE10 0RT United Kingdom on 29th January 2015 to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st October 2014
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2014
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|