(MR04) Satisfaction of charge 068790720005 in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068790720004 in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, October 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, October 2023
| incorporation
|
Free Download
(19 pages)
|
(AA01) Current accounting period extended from 29th September 2023 to 30th September 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AP04) On 14th February 2023, company appointed a new person to the position of a secretary
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 18th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068790720005, created on 5th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 068790720004, created on 5th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 24th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th November 2014: 1000.00 GBP
capital
|
|
(CH01) On 21st June 2012 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2012
filed on: 17th, November 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 22nd June 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
(MISC) Form 128(4) transaction took place pre 2006 act
filed on: 26th, May 2010
| miscellaneous
|
Free Download
(2 pages)
|
(MISC) Form 128(4) transaction took place pre 2006 act
filed on: 26th, May 2010
| miscellaneous
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, May 2010
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 12th, May 2010
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th April 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Avenue Place Avenue Lane Eastbourne East Sussex BN21 3RB United Kingdom on 18th February 2010
filed on: 18th, February 2010
| address
|
Free Download
(2 pages)
|
(288b) On 1st July 2009 Appointment terminated secretary
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 29th June 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 7th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(12 pages)
|