(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2023 to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On May 4, 2023 secretary's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from April 30, 2022 to July 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 072525720003, created on January 26, 2018
filed on: 27th, January 2018
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to April 30, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 20, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 10, 2014: 2.00 GBP
capital
|
|
(CH03) On May 14, 2013 secretary's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the office suites (edgware) LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 13, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: 470a Green Lane Palmers Green London N13 5PA United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 10, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On April 10, 2012 secretary's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On March 21, 2012 - new secretary appointed
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from May 31, 2011 to September 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 25, 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 25, 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|