(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 164-166 Bowes Road London N11 2JG on Monday 24th July 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 15th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on Tuesday 13th August 2019
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 1st August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 17th July 2017 secretary's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 062817840004, created on Thursday 29th December 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 25th July 2016
capital
|
|
(CH01) On Monday 25th April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 25th April 2016 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 22nd, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 15th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 19th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On Friday 19th September 2014 secretary's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 19th September 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 15th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(AD01) Change of registered office on Wednesday 2nd July 2014 from 134 Percival Rd Enfield EN1 1QU
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 13th July 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 16th June 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Friday 17th April 2009 Director and secretary appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 17th April 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 24th June 2008
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, March 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, August 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, August 2007
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, July 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, July 2007
| resolution
|
Free Download
(2 pages)
|
(288b) On Thursday 21st June 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 21st June 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 21st June 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 21st June 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, June 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2007
| incorporation
|
Free Download
(21 pages)
|