(MR01) Registration of charge 089707880017, created on Wednesday 11th October 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(33 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 089707880013 satisfaction in full.
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089707880010 satisfaction in full.
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089707880009 satisfaction in full.
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP02) Appointment (date: Friday 17th May 2019) of a member
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th April 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 089707880016 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089707880014 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089707880015 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089707880011 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Crescent West Barnet EN4 0EJ. Change occurred on Tuesday 8th May 2018. Company's previous address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th November 2017
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Friday 10th November 2017) of a member
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 30th June 2017 (was Sunday 31st December 2017).
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA. Change occurred on Tuesday 9th May 2017. Company's previous address: Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th April 2017.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089707880016, created on Monday 30th January 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 089707880015, created on Monday 30th January 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(19 pages)
|
(MR04) Charge 089707880012 satisfaction in full.
filed on: 28th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089707880014, created on Monday 26th September 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 089707880013, created on Tuesday 23rd August 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS. Change occurred on Tuesday 19th April 2016. Company's previous address: Kingston Smith Llp Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS England.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kingston Smith Llp Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS. Change occurred on Tuesday 19th April 2016. Company's previous address: 46 Crescent West Barnet EN4 0EJ.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089707880012, created on Thursday 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089707880011, created on Tuesday 17th November 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(30 pages)
|
(MR04) Charge 089707880003 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 089707880005 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 089707880007 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 089707880008 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 089707880006 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 089707880004 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089707880009, created on Monday 14th September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 089707880010, created on Monday 14th September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to Thursday 30th April 2015 (was Tuesday 30th June 2015).
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089707880008, created on Thursday 4th June 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 089707880007, created on Thursday 4th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 089707880001 satisfaction in full.
filed on: 6th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(MR01) Registration of charge 089707880006, created on Monday 27th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 089707880005, created on Monday 27th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
(MR04) Charge 089707880002 satisfaction in full.
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 089707880004, created on Monday 20th April 2015
filed on: 21st, April 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 089707880003, created on Monday 20th April 2015
filed on: 21st, April 2015
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 089707880002, created on Tuesday 6th January 2015
filed on: 7th, January 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 089707880001, created on Monday 30th June 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(47 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th April 2014.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(25 pages)
|