(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AC92) Restoration by order of the court
filed on: 30th, November 2023
| restoration
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 29th Jul 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Jul 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Sep 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Sun, 17th Mar 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from York House Empire Way Wembley Middlesex HA9 0FQ on Sun, 17th Mar 2019 to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 17th Mar 2019 director's details were changed
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 17th Mar 2019 director's details were changed
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086277480009, created on Fri, 12th Feb 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086277480008, created on Mon, 21st Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 086277480007, created on Mon, 21st Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on Wed, 15th Apr 2015 to York House Empire Way Wembley Middlesex HA9 0FQ
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086277480005
filed on: 17th, May 2014
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086277480006
filed on: 17th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086277480004
filed on: 5th, April 2014
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086277480003
filed on: 5th, December 2013
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086277480002
filed on: 20th, November 2013
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086277480001
filed on: 20th, November 2013
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Fri, 30th Aug 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|
(SH01) Capital declared on Mon, 29th Jul 2013: 100 GBP
capital
|
|