(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 8th February 2021 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081357960007 satisfaction in full.
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 081357960006 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 081357960003 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 081357960004 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 081357960005 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Wednesday 31st January 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Saturday 1st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081357960011, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960009, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960008, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960013, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960010, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960014, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 081357960012, created on Monday 28th November 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on Thursday 6th October 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 8th July 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 8th July 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th October 2014 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on Friday 14th August 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge 081357960007, created on Tuesday 19th August 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Monday 28th April 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081357960006
filed on: 19th, March 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960005
filed on: 28th, October 2013
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Tuesday 9th July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Monday 12th August 2013
capital
|
|
(MR01) Registration of charge 081357960004
filed on: 15th, July 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081357960003
filed on: 21st, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 31st August 2012.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Monday 9th July 2012
filed on: 31st, August 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 31st August 2012.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2012
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|