(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087439620029, created on Tue, 5th Sep 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Aug 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Aug 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087439620028, created on Thu, 29th Apr 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Feb 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087439620027, created on Tue, 10th Apr 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(42 pages)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Oct 2016 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Oct 2016 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087439620026, created on Tue, 29th Nov 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620020, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620025, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 087439620024, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620023, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620021, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620022, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620019, created on Tue, 29th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 869 High Road London N12 8QA on Thu, 6th Oct 2016 to 1 Kings Avenue London N21 3NA
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620018, created on Tue, 17th Nov 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sun, 1st Nov 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Kings Avenue London N21 3NA on Sun, 1st Nov 2015 to 869 High Road London N12 8QA
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jul 2015 director's details were changed
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087439620017, created on Wed, 5th Aug 2015
filed on: 7th, August 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620015, created on Thu, 23rd Apr 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 087439620016, created on Thu, 23rd Apr 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(AP01) On Mon, 13th Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(MR01) Registration of charge 087439620014, created on Tue, 31st Mar 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 087439620013, created on Mon, 2nd Feb 2015
filed on: 3rd, February 2015
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087439620012, created on Wed, 19th Nov 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(13 pages)
|
(CH01) On Mon, 28th Apr 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620011, created on Thu, 2nd Oct 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087439620010, created on Tue, 19th Aug 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087439620009, created on Fri, 15th Aug 2014
filed on: 18th, August 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620008, created on Tue, 12th Aug 2014
filed on: 13th, August 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620007, created on Thu, 17th Jul 2014
filed on: 29th, July 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087439620006, created on Fri, 11th Jul 2014
filed on: 14th, July 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087439620005
filed on: 2nd, June 2014
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Thu, 3rd Apr 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087439620004
filed on: 18th, March 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087439620003
filed on: 8th, March 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 087439620002
filed on: 13th, February 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087439620001
filed on: 12th, December 2013
| mortgage
|
Free Download
(13 pages)
|
(CERTNM) Company name changed property boys LTDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 29th Oct 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(33 pages)
|