(AD01) Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Graham Martin and Co 89 Leigh Road Eastleigh SO50 9DQ on Tuesday 21st November 2023
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066536500002, created on Friday 19th August 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 066536500001 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st August 2018
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066536500001, created on Wednesday 25th September 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on Monday 27th October 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 23rd July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st January 2014 secretary's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 23rd July 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 23rd July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from Reed Taylor Benedici (Chartered Accts) 1St Flr Trinominis Hse 125/129 High St Edgware Middlesex HA8 7DB
filed on: 1st, May 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 23rd July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 23rd July 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 14th August 2009
filed on: 14th, August 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Wednesday 23rd July 2008 Secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, July 2008
| incorporation
|
Free Download
(16 pages)
|