(MR01) Registration of charge 066683850002, created on Thursday 11th January 2024
filed on: 15th, January 2024
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Tuesday 13th June 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 12th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th June 2023.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 12th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 10th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 10th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 8th August 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066683850001
filed on: 20th, June 2013
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 8th August 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 15th August 2011
filed on: 19th, October 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 8th August 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th April 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Tuesday 31st August 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 8th August 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st September 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 01/09/2009 from 115 craven park rd london N15 6BL
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 15th June 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th May 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th May 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th April 2009 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 5th November 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/10/2008 from 39A leicester road salford manchester M7 4AS
filed on: 24th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Friday 24th October 2008 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 21st August 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 20th August 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2008
| incorporation
|
Free Download
(9 pages)
|