(MR01) Registration of charge 065552030013, created on 2023/10/03
filed on: 4th, October 2023
| mortgage
|
Free Download
(35 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/30
filed on: 30th, April 2023
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 065552030012, created on 2022/11/18
filed on: 24th, November 2022
| mortgage
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/04/30
filed on: 30th, April 2022
| accounts
|
Free Download
(32 pages)
|
(CH01) On 2021/10/03 director's details were changed
filed on: 3rd, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 065552030011, created on 2020/03/05
filed on: 16th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 065552030010, created on 2018/01/25
filed on: 26th, January 2018
| mortgage
|
Free Download
(6 pages)
|
(CH03) On 2017/06/02 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 2017/06/02 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/04
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Wannions Close Chesham Buckinghamshire HP5 1YA on 2016/03/15 to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/04
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014/01/24 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/01/24 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 2014/01/24 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/01/24 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065552030009, created on 2014/06/27
filed on: 4th, July 2014
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge 6 satisfaction in full.
filed on: 7th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 7th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 5 satisfaction in full.
filed on: 7th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 7th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/04
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065552030008
filed on: 26th, April 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 065552030007
filed on: 11th, April 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/04
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/12/11 from Finance House Wilberforce Road Hendon London NW9 6BA
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/04
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 2nd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2011/05/20.
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/04
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/04
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 31st, March 2010
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 5th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, October 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/05/12 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/05/2009 from finance house 15 wilberforce road hendon london NW9 6BA
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 31st, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2008/06/23 Director and secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/2008 from finance house 15 wilberforce road hendon london NW9 6BA
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/06/23 Director and secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/06 Appointment terminated secretary
filed on: 6th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/05 Appointment terminated director
filed on: 5th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2008
| incorporation
|
Free Download
(9 pages)
|