(MR01) Registration of charge 080154560006, created on 6th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 080154560005, created on 6th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 080154560004 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080154560003 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 22nd August 2022 to 1 Mychell House Pincott Road Wimbledon London SW19 2NN
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080154560003, created on 4th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 080154560004, created on 4th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080154560001 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080154560002 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080154560002, created on 10th November 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080154560001, created on 3rd November 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 8th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2nd April 2012
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2014: 100.00 GBP
capital
|
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|