(CS01) Confirmation statement with updates Sat, 10th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Feb 2022
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 10th Feb 2022
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106976040005, created on Wed, 22nd Mar 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 106976040006, created on Wed, 22nd Mar 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 16th Sep 2020
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
(TM02) Mon, 14th Sep 2020 - the day secretary's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 20th Jun 2017. New Address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Previous address: Talbot House 204-226 Imperial Drive Harrow HA2 7HH United Kingdom
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106976040004, created on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 106976040003, created on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106976040002, created on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 106976040001, created on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(19 pages)
|
(AD01) Address change date: Tue, 16th May 2017. New Address: Talbot House 204-226 Imperial Drive Harrow HA2 7HH. Previous address: Idera Estates Ltd Talbot House 204-226 Harrow HA2 7HH England
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(28 pages)
|