(CS01) Confirmation statement with no updates 2024-02-29
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079449440004 in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079449440003 in full
filed on: 18th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079449440004, created on 2017-05-30
filed on: 13th, June 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-29 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-26: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-28 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
(CH01) On 2014-12-01 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Herts EN8 7PG to Rowan House Delamare Road Cheshunt Herts EN8 9SP on 2015-02-23
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-02-28 to 2013-11-30
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079449440003
filed on: 22nd, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2014-02-28 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 23rd, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-03-03 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-02-28 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2012
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 2012-10-23
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-10-17
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(8 pages)
|