(MR04) Satisfaction of charge 081901670003 in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 081901670002 in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081901670003, created on 2nd October 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th August 2014: 1.00 GBP
capital
|
|
(AP03) On 11th June 2014, company appointed a new person to the position of a secretary
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th October 2013: 1.00 GBP
capital
|
|
(CH01) On 7th October 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081901670002
filed on: 2nd, May 2013
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(36 pages)
|