AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 062536550002, created on Tue, 26th Jan 2021
filed on: 27th, January 2021
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 062536550003, created on Tue, 26th Jan 2021
filed on: 27th, January 2021
|
mortgage |
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 28th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Po Box 68683 St Georges Road London NW11 1LJ England on Wed, 16th Jul 2014 to Po Box 68683 St Georges Road London NW11 1LJ
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: 47 New North Road Hainault Essex IG6 2UE
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Sep 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st May 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th May 2013: 1 GBP
|
capital |
|
AA |
Small company accounts made up to Fri, 30th Sep 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(5 pages)
|
AP03 |
On Tue, 29th May 2012, company appointed a new person to the position of a secretary
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st May 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 29th May 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th May 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 30th Sep 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st May 2010
filed on: 14th, June 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 30th Jun 2009 with complete member list
filed on: 30th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 23rd, March 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/03/2009 from 131 edgware road london W2 2AP
filed on: 11th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 12th Jun 2008 with complete member list
filed on: 12th, June 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2008 to 30/09/2008
filed on: 6th, June 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/2008 from 124-130 seymour place london W1H 1BG
filed on: 4th, June 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On Sat, 2nd Jun 2007 New director appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 2nd Jun 2007 New director appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 2nd Jun 2007 Director resigned
filed on: 2nd, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 2nd Jun 2007 New secretary appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 2nd Jun 2007 Director resigned
filed on: 2nd, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 2nd Jun 2007 Secretary resigned
filed on: 2nd, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 2nd Jun 2007 New secretary appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 2nd Jun 2007 New director appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR
filed on: 2nd, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR
filed on: 2nd, June 2007
|
address |
Free Download
(1 page)
|
288b |
On Sat, 2nd Jun 2007 Secretary resigned
filed on: 2nd, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 2nd Jun 2007 New director appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
|
incorporation |
Free Download
(17 pages)
|