(PSC04) Change to a person with significant control October 31, 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 31, 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP. Change occurred on June 9, 2022. Company's previous address: 44-50 the Broadway Southall UB1 1QB.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074725520004, created on September 9, 2021
filed on: 15th, September 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074725520003, created on October 30, 2020
filed on: 30th, October 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 074725520002, created on October 21, 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 9, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074725520001, created on October 30, 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 28, 2011 new director was appointed.
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
|