(AAMD) Amended total exemption full accounts data made up to 2021-04-30
filed on: 3rd, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065733330011, created on 2021-05-12
filed on: 19th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 065733330008, created on 2021-05-12
filed on: 19th, May 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 065733330012, created on 2021-05-12
filed on: 19th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 065733330009, created on 2021-05-12
filed on: 19th, May 2021
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 065733330010, created on 2021-05-12
filed on: 19th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-19
filed on: 19th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-01-09
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 065733330004 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065733330003 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065733330001 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065733330002 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 116 Goodmayes Road Ilford Essex IG3 9UZ. Change occurred on 2019-08-15. Company's previous address: Capital Gate 320 New North Road Hainault Essex IG6 3ES England.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065733330005 in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065733330007 in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065733330006 in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Capital Gate 320 New North Road Hainault Essex IG6 3ES. Change occurred on 2017-12-11. Company's previous address: 7B Johnston Road Woodford Green Essex IG8 0XA England.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-08-10 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-10 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065733330007, created on 2017-06-23
filed on: 4th, July 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 065733330006, created on 2017-06-23
filed on: 3rd, July 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065733330005, created on 2017-06-23
filed on: 28th, June 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065733330004, created on 2017-05-10
filed on: 12th, May 2017
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-04-30: 455600.00 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 7B Johnston Road Woodford Green Essex IG8 0XA. Change occurred on 2016-01-14. Company's previous address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-01
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-21: 100.00 GBP
capital
|
|
(CH01) On 2015-08-01 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-27
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-26
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 065733330002, created on 2014-09-29
filed on: 1st, October 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 065733330003, created on 2014-09-29
filed on: 1st, October 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-01
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Onslow House 62 Broomfield Road Chelmsford CM1 1SW. Change occurred on 2014-08-04. Company's previous address: 114-116 Curtain Road London EC2A 3AH.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-08-01 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-01 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-05-12 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to 2014-04-22
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-12: 100 GBP
capital
|
|
(MR01) Registration of charge 065733330001
filed on: 3rd, February 2014
| mortgage
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-22
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 114-116 Curtain Road London EC2A 3AH England on 2013-06-24
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA United Kingdom on 2013-06-06
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-22
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-22
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 2011-07-18
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-04-30
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA England on 2010-06-08
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-22
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-22 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-04-30
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/07/2009 from kingsbury house 468 church lane london NW9 8UA england
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-07-10 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, May 2008
| resolution
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(13 pages)
|