(MR04) Charge 083208260001 satisfaction in full.
filed on: 25th, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083208260002 satisfaction in full.
filed on: 21st, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083208260003, created on Friday 5th January 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083208260004, created on Friday 5th January 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 6th December 2021
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Tuesday 29th December 2020 to Monday 28th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th December 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 36 East Bank London N16 5QS. Change occurred on Wednesday 15th January 2020. Company's previous address: 26 Leadale Road London N16 6DA.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th December 2017 to Friday 29th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083208260002
filed on: 11th, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083208260001
filed on: 31st, January 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(20 pages)
|