(CS01) Confirmation statement with updates July 1, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 1, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077250730008, created on March 30, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 077250730009, created on March 30, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 28, 2020
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 6, 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077250730007, created on December 30, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 1, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On July 10, 2016 - new secretary appointed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On July 10, 2016 - new secretary appointed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077250730006, created on July 12, 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2017
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 1, 2016: 8.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 1, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2015: 3.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077250730005, created on March 30, 2015
filed on: 6th, April 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 077250730004, created on March 30, 2015
filed on: 6th, April 2015
| mortgage
|
Free Download
(50 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 1, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2014: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from Luxe Pfs 72B George Lane South Woodford London E18 1JJ England to 72B George Lane London E18 1JJ on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On July 17, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 1, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2013: 3 GBP
capital
|
|
(AP01) On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 9, 2013. Old Address: 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2013 to March 31, 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On August 13, 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 1, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 20th, June 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 3rd, May 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(20 pages)
|