(CS01) Confirmation statement with no updates 14th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099794540004, created on 3rd February 2023
filed on: 6th, February 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th August 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099794540003, created on 14th August 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 099794540001 in full
filed on: 14th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099794540002, created on 25th October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 445 Kenton Road Harrow HA3 0XY England on 28th March 2019 to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 28th February 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st February 2016 secretary's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlsex HA7 1JS United Kingdom on 13th January 2017 to 445 Kenton Road Harrow HA3 0XY
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099794540001, created on 31st March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(3 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(44 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st February 2016 secretary's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|