(MR01) Registration of charge 091717830006, created on 13th December 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 5th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091717830005, created on 9th June 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 091717830004, created on 9th June 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 091717830001 in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091717830002 in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091717830003, created on 29th March 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 5th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 1st April 2022 - the day secretary's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 23rd March 2022 secretary's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091717830002, created on 19th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 091717830001, created on 19th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(CH01) On 30th April 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 30th April 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th April 2021. New Address: 105 Eade Road Occ Estate London N4 1TJ. Previous address: 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 15th August 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th May 2020. New Address: 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW. Previous address: 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th May 2020. New Address: 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW. Previous address: 56 Longbridge Road Suite 2, Stewart House Barking Essex IG11 8RW England
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th August 2017. New Address: 56 Longbridge Road Suite 2, Stewart House Barking Essex IG11 8RW. Previous address: 5 Fowey Avenue Ilford Essex IG4 5JT
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th September 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 12th August 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|