(AD01) Change of registered address from Unit 94-96 the Grid Lockfield Avenue Enfield EN3 7PX England on 8th November 2022 to 14 Derby Road Stapleford Nottingham NG9 7AA
filed on: 8th, November 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 23rd, October 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 087689520002 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087689520004, created on 1st August 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087689520003, created on 1st August 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 087689520002, created on 28th June 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(43 pages)
|
(AD01) Change of registered address from 65 Gainsborough Avenue London E12 6JJ on 12th January 2021 to Unit 94-96 the Grid Lockfield Avenue Enfield EN3 7PX
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087689520001, created on 9th December 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(7 pages)
|