(CS01) Confirmation statement with no updates April 12, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 902 Eastern Avenue C/O Property Finance and Law Ilford IG2 7HZ on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2016 with full list of members
filed on: 17th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 30, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AD01) Registered office address changed from C/O Nationwide Solicitors Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on April 24, 2015
filed on: 24th, April 2015
| address
|
Free Download
|
(AD02) Location of register of charges has been changed from C/O Nationwide Solicitors 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH at an unknown date
filed on: 24th, April 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 25, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 061938780006
filed on: 19th, February 2014
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 061938780005
filed on: 6th, July 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return made up to March 30, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 30, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(AP01) On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 30, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 13, 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, April 2011
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(CH03) On November 1, 2009 secretary's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 1, 2010. Old Address: 74 Ilford Lane Ilford Essex IG1 2LA
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to September 8, 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(8 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(14 pages)
|