(MR04) Charge 077648460003 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th September 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th September 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 8th August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 7th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 12th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077648460003, created on Wednesday 30th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(100 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th September 2015 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 3rd October 2015
capital
|
|
(AD01) Registered office address changed from 19 Helmsdale House 43 Carlton Vale London NW6 5EN to 3 Lanark Place London W9 1BT on Saturday 25th July 2015
filed on: 25th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 5th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 5th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 5th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 24th October 2013 from Unit 27 Argo House Kilburn Park Road London NW6 5LF England
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
(AD01) Change of registered office on Saturday 14th September 2013 from 23 Sandringham Court London W9 1UA United Kingdom
filed on: 14th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 7th September 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2011
| incorporation
|
Free Download
(22 pages)
|