CS01 |
Confirmation statement with updates Wednesday 21st February 2024
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 097704990006 satisfaction in full.
filed on: 7th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097704990005 satisfaction in full.
filed on: 7th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097704990007, created on Wednesday 3rd January 2024
filed on: 10th, January 2024
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 097704990008, created on Wednesday 3rd January 2024
filed on: 10th, January 2024
|
mortgage |
Free Download
(49 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 21st February 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th February 2019
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th December 2021
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, June 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2021
|
incorporation |
Free Download
(25 pages)
|
MR04 |
Charge 097704990003 satisfaction in full.
filed on: 22nd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097704990004 satisfaction in full.
filed on: 22nd, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 097704990006, created on Friday 11th June 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 097704990005, created on Friday 11th June 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st February 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 21st February 2020
filed on: 29th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097704990004, created on Friday 15th November 2019
filed on: 3rd, December 2019
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th June 2019 (was Monday 30th September 2019).
filed on: 28th, October 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 097704990003, created on Friday 4th October 2019
filed on: 16th, October 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 20th February 2019 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 20th February 2019 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Change occurred on Tuesday 19th February 2019. Company's previous address: Sheepcote 269 Watford Road Harrow HA1 3TS England.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 13th February 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th December 2018
filed on: 26th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 097704990002 satisfaction in full.
filed on: 14th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097704990001 satisfaction in full.
filed on: 14th, December 2018
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Sheepcote 269 Watford Road Harrow Asian or Asian British - Other Middlesex HA1 3TS. Change occurred on Sunday 9th December 2018. Company's previous address: 269 Watford Road Harrow HA1 3TS England.
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Sheepcote 269 Watford Road Harrow HA1 3TS. Change occurred on Sunday 9th December 2018. Company's previous address: Sheepcote 269 Watford Road Harrow Asian or Asian British - Other Middlesex HA1 3TS England.
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 3rd December 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 3rd December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 3rd December 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 269 Watford Road Harrow HA1 3TS. Change occurred on Friday 7th December 2018. Company's previous address: 7 Greenock Road Acton London W3 8DU United Kingdom.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097704990002, created on Friday 4th December 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 097704990001, created on Tuesday 24th November 2015
filed on: 26th, November 2015
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Friday 30th September 2016.
filed on: 28th, September 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2015
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th September 2015
|
capital |
|