(MR01) Registration of charge 075913390004, created on 2024/01/19
filed on: 22nd, January 2024
| mortgage
|
Free Download
(84 pages)
|
(CS01) Confirmation statement with no updates 2023/11/26
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/26
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 075913390003, created on 2022/03/14
filed on: 16th, March 2022
| mortgage
|
Free Download
(88 pages)
|
(CS01) Confirmation statement with no updates 2021/11/26
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/26
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/26
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/26
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/26
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/26
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075913390002, created on 2016/08/31
filed on: 2nd, September 2016
| mortgage
|
Free Download
(26 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 1st, April 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/26 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
(AD01) Address change date: 2016/02/29. New Address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH. Previous address: 79 Victoria Road Ruislip Middlesex HA4 9BH
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/26 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/08/14. New Address: 79 Victoria Road Ruislip Middlesex HA4 9BH. Previous address: 84 Coombe Road Croydon CR0 5RA
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to 2013/03/31
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/11/26 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/01 from C/O Amin Virani 84 Coombe Road Croydon CR0 5RA England
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/11/26 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/22 from 79 Victoria Road Ruislip Manor, Middlesex HA4 9BH United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 13th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/05 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/04/06.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/04/05 - the day director's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|