(AD01) Change of registered address from Malvern House New Road Solihull West Midlands B91 3DL United Kingdom on Tue, 16th Mar 2021 to 1 Kings Avenue Winchmore Hill London N21 3NA
filed on: 16th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095560660007, created on Thu, 8th Aug 2019
filed on: 10th, August 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jun 2018
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Jun 2018
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th Nov 2018: 515.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Jun 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 26th, November 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sat, 26th Nov 2016: 278.00 GBP
capital
|
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095560660004, created on Thu, 19th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 095560660002, created on Thu, 19th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095560660006, created on Thu, 19th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095560660003, created on Thu, 19th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095560660005, created on Thu, 19th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095560660001, created on Mon, 27th Jul 2015
filed on: 8th, August 2015
| mortgage
|
Free Download
(66 pages)
|
(AP01) On Tue, 14th Jul 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|