(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 055694990004, created on 2022-02-03
filed on: 4th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-09-01 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-01 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-06-07
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-03-23
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-09-21 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-09-21 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-07: 2.00 GBP
capital
|
|
(MR04) Satisfaction of charge 2 in full
filed on: 14th, October 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, October 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 14th, October 2014
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-09-21 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-05: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-09-21 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2012-10-31
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-09-21 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2011-01-01
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 158 Hermon Hill London E18 1QH on 2011-08-25
filed on: 25th, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-09-21 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-09-21 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 4th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-10-03
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 4th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2007-10-31
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-10-31
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 14th, May 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 14th, May 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2006-10-17
filed on: 17th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2006-10-17
filed on: 17th, October 2006
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, January 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, January 2006
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2005-11-07 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-11-07 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-11-07 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-11-07 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-10-11 Director resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-11 Secretary resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-11 Director resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-11 Secretary resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL
filed on: 4th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL
filed on: 4th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2005
| incorporation
|
Free Download
(18 pages)
|