(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/10/31
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084957350007, created on 2023/03/22
filed on: 12th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/10/31
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084957350006, created on 2022/04/26
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 17th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/10/31
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/10/31
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 084957350004 satisfaction in full.
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084957350005, created on 2020/02/21
filed on: 24th, February 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 14th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/10/31
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084957350004, created on 2019/06/28
filed on: 12th, July 2019
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 084957350002 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084957350001 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/31
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/31
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084957350003, created on 2017/02/09
filed on: 16th, May 2017
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 2017/03/27 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/27.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/10/13 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/10.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/19 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084957350001, created on 2015/05/29
filed on: 5th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084957350002, created on 2015/05/29
filed on: 5th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 2015/04/19 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2014/05/15 from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/19 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/30.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) 2013/04/19 - the day director's appointment was terminated
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|