(SH01) Capital declared on Mon, 26th Feb 2024: 2000.00 GBP
filed on: 7th, March 2024
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, March 2024
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 18th Apr 2022. New Address: 6 & 7 Towers Business Park Carey Way Wembley HA9 0LQ. Previous address: Stanhope House 1st Floor 4-8 Highgate High Street London N6 5JL England
filed on: 18th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: Stanhope House 1st Floor 4-8 Highgate High Street London N6 5JL. Previous address: Unit 1 146-148 Granville Road London NW2 2LD
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063408370005, created on Mon, 13th Jul 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 063408370006, created on Mon, 13th Jul 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Jan 2015. New Address: Unit 1 146-148 Granville Road London NW2 2LD. Previous address: Unit 1 Granville Road London NW2 2LD England
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 26th Sep 2014. New Address: Unit 1 Granville Road London NW2 2LD. Previous address: 8 Herbal Hill London EC1R 5EJ England
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 3rd Feb 2014. Old Address: Unit4, Granville Road Industrial Estate 146-148, Granville Road London NW2 2LD
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 26th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 29th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Aug 2010 to Mon, 28th Feb 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 13th Aug 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 28th Jul 2010. Old Address: New Budleigh Popes Drive Finchley London N3 1QF United Kingdom
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2010
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 14th Aug 2009 with shareholders record
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 19th Sep 2008 with shareholders record
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 26th Jun 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Apr 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Apr 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Apr 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Apr 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/07 from: suite b, 29 harley street london W1G 9QR
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/07 from: suite b, 29 harley street london W1G 9QR
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(8 pages)
|