(CS01) Confirmation statement with no updates 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 16th January 2024 secretary's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 20th November 2023. New Address: Kingswood 99 South View Road Pinner HA5 3YD. Previous address: 28 Langton Grove Northwood Middlesex HA6 2PS England
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094306110001 in full
filed on: 20th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 14th March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th March 2023 secretary's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 14th March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 1st November 2021
filed on: 21st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2022
filed on: 21st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 1st December 2021. New Address: 28 Langton Grove Northwood Middlesex HA6 2PS. Previous address: Rajvilas Kewferry Drive Northwood Middlesex HA6 2NT United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094306110005, created on 25th June 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094306110004, created on 26th March 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094306110003, created on 23rd April 2019
filed on: 11th, May 2019
| mortgage
|
Free Download
|
(MR01) Registration of charge 094306110002, created on 23rd April 2019
filed on: 11th, May 2019
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 27th December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 28th February 2016 to 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094306110001, created on 22nd August 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(38 pages)
|