(CS01) Confirmation statement with updates 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 10th February 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 083747780002 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083747780003 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083747780004 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083747780001 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083747780005, created on 10th February 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083747780006, created on 10th February 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(18 pages)
|
(PSC04) Change to a person with significant control 4th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 24th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 083747780004, created on 2nd February 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083747780003, created on 2nd February 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083747780002, created on 17th December 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 083747780001, created on 17th December 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 18th November 2014
filed on: 19th, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Fitzroy Square London W1T 6EQ on 19th December 2014 to Monks Rest Hillside Road Pinner London HA5 3YJ
filed on: 19th, December 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd January 2014: 99.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th March 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(32 pages)
|