(MR04) Charge 053700320001 satisfaction in full.
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th February 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 18th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 18th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 053700320001, created on Tuesday 6th June 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 400 Harrow Road Paddington London W9 2HU to 10a White Hart Parade Blackwater Camberley Surrey GU17 9AD on Monday 3rd April 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 31st December 2016
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 1st February 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 18th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 18th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(11 pages)
|
(AA) Partial exemption accounts data made up to Saturday 28th February 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 18th February 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Partial exemption accounts data made up to Friday 29th February 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 29th February 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Partial exemption accounts data made up to Wednesday 28th February 2007
filed on: 23rd, May 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Partial exemption accounts data made up to Wednesday 28th February 2007
filed on: 23rd, May 2007
| accounts
|
Free Download
(10 pages)
|
(288c) Director's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 23rd April 2007
filed on: 23rd, April 2007
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 23rd April 2007
filed on: 23rd, April 2007
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(AA) Partial exemption accounts data made up to Tuesday 28th February 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Partial exemption accounts data made up to Tuesday 28th February 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to Tuesday 21st March 2006
filed on: 21st, March 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 21st March 2006
filed on: 21st, March 2006
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on Saturday 19th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Saturday 19th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Monday 21st February 2005 Secretary resigned
filed on: 21st, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 21st February 2005 Secretary resigned
filed on: 21st, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(17 pages)
|