(MR01) Registration of charge 077183550009, created on Tuesday 24th October 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 077183550010, created on Tuesday 24th October 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 077183550008, created on Tuesday 24th October 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 077183550013, created on Tuesday 24th October 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 077183550012, created on Tuesday 24th October 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 077183550011, created on Tuesday 24th October 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 077183550007, created on Tuesday 24th October 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th July 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 2nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077183550006, created on Tuesday 14th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077183550005, created on Wednesday 25th May 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(41 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
(MR01) Registration of charge 077183550004, created on Friday 29th May 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 077183550002, created on Thursday 2nd April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 077183550003, created on Thursday 2nd April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 077183550001, created on Thursday 2nd April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(42 pages)
|
(AD01) New registered office address Dunmar Stoke Court Drive Stoke Poges SL2 4LT. Change occurred on Thursday 12th February 2015. Company's previous address: 1St Floor 10 College Road Harrow Middlesex HA1 1BE.
filed on: 12th, February 2015
| address
|
|
(CH01) On Wednesday 11th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 31st August 2011 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|