(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/13 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/24
capital
|
|
(MR01) Registration of charge 066196760014, created on 2016/03/24
filed on: 30th, March 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/06/13 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
(AD01) Address change date: 2015/03/10. New Address: 42 De Vere Gardens Ilford Essex IG1 3ED. Previous address: 39 Welbeck Street London W1G 8DR
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/10. New Address: 42 De Vere Gardens Ilford Essex IG1 3ED. Previous address: 2 Bentinck Street London W1U 2FA United Kingdom
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066196760013, created on 2014/10/04
filed on: 18th, October 2014
| mortgage
|
Free Download
(59 pages)
|
(AR01) Annual return drawn up to 2014/06/13 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
(MR01) Registration of charge 066196760012, created on 2014/06/26
filed on: 11th, July 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 066196760009
filed on: 2nd, July 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 066196760010
filed on: 2nd, July 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 066196760006
filed on: 2nd, July 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 066196760004
filed on: 2nd, July 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 066196760005
filed on: 2nd, July 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 066196760011
filed on: 2nd, July 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 066196760007
filed on: 2nd, July 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 066196760008
filed on: 2nd, July 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 066196760003
filed on: 19th, June 2014
| mortgage
|
Free Download
(44 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, May 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 20th, May 2014
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/06/10
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/06/30.
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/13 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/09
capital
|
|
(TM02) 2013/01/07 - the day secretary's appointment was terminated
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/13 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/09/01 secretary's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/07/21 from , 42 De Vere Gardens, Ilford, Essex, IG1 3ED, United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/07/05
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/07/05 - the day secretary's appointment was terminated
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/13 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, February 2011
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/06/13 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/10 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/01/20 from , 2 Bentinck Street, London, W1U 2FA, United Kingdom
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/28 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/2009 from, 2 bentinck street, london, W1U 2FA
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/07/24 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/05/16 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/05/2009 from, 48 high street, edgware, middlesex, HA8 7EQ
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/05/13 Director and secretary appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 2008/11/06 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/23 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/2008 from, uk house 315 collier row lane, romford, essex, RM5 3ND, united kingdom
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/10/23 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2008
| incorporation
|
Free Download
(14 pages)
|