(CS01) Confirmation statement with updates 9th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 097715610002 in full
filed on: 25th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 097715610001 in full
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st September 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 11th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2019. New Address: 42-46 Station Road Edgware HA8 7AB. Previous address: Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ United Kingdom
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 23rd August 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd August 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097715610002, created on 23rd August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 097715610001, created on 23rd August 2019
filed on: 29th, August 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th February 2016: 2.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, April 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 28th September 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 10th September 2015: 1.00 GBP
capital
|
|