(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 the Broadway Wembley HA9 8JT England to 120 st. Leonards Road Windsor SL4 3DG on Tuesday 5th May 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Monday 31st December 2018 to Sunday 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England to 7 the Broadway Wembley HA9 8JT on Tuesday 1st May 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Turnpike Lane Hornsey London N8 0PT to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 30th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 078670720003 satisfaction in full.
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078670720005, created on Tuesday 22nd November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Monday 12th October 2015
filed on: 5th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, August 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078670720004, created on Monday 6th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(AP03) On Tuesday 10th March 2015 - new secretary appointed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078670720002, created on Thursday 30th October 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 078670720003, created on Thursday 30th October 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(98 pages)
|
(AP01) New director appointment on Thursday 30th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to 6 Turnpike Lane Hornsey London N8 0PT on Monday 10th November 2014
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078670720001, created on Thursday 30th October 2014
filed on: 4th, November 2014
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 10th January 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 11th, December 2013
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, May 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 16th April 2013 - new secretary appointed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 10th January 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st December 2011
filed on: 15th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 10th January 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On Thursday 22nd December 2011 - new secretary appointed
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 8th December 2011
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2011
| incorporation
|
Free Download
(20 pages)
|