(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070731770010, created on Fri, 11th Aug 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 070731770009, created on Fri, 11th Aug 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Mon, 15th Aug 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 30th Oct 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2018 to Sun, 30th Sep 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Feb 2018. New Address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Previous address: 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 17th Nov 2016 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 28th Jul 2015. New Address: 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ. Previous address: 40 Woodford Avenue Gants Hill Essex IG2 6XQ
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 14th, April 2015
| accounts
|
|
(MR01) Registration of charge 070731770008, created on Sun, 28th Dec 2014
filed on: 14th, January 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 11th Nov 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jan 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 070731770007
filed on: 28th, August 2013
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 11th Nov 2012 with full list of members
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 24th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 24th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 12th Mar 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 28th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 28th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 28th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 11th Nov 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 2nd Nov 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 11th Nov 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, February 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 12th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Tue, 24th Nov 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 13th Nov 2009 - the day director's appointment was terminated
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(52 pages)
|