AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 7th September 2023.
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th September 2023.
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 068881440007 satisfaction in full.
filed on: 10th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068881440008 satisfaction in full.
filed on: 10th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068881440009, created on Thursday 29th April 2021
filed on: 5th, May 2021
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 068881440008, created on Wednesday 7th April 2021
filed on: 8th, April 2021
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 068881440007, created on Wednesday 7th April 2021
filed on: 8th, April 2021
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Charge 068881440004 satisfaction in full.
filed on: 29th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068881440002 satisfaction in full.
filed on: 21st, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068881440003 satisfaction in full.
filed on: 21st, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068881440006 satisfaction in full.
filed on: 20th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068881440005 satisfaction in full.
filed on: 20th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068881440005, created on Thursday 23rd November 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 068881440006, created on Thursday 23rd November 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 068881440004, created on Thursday 3rd September 2015
filed on: 4th, September 2015
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 27th April 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th April 2015
|
capital |
|
AP03 |
On Monday 1st September 2014 - new secretary appointed
filed on: 29th, April 2015
|
officers |
Free Download
|
TM01 |
Director appointment termination date: Monday 1st September 2014
filed on: 29th, April 2015
|
officers |
Free Download
|
AD01 |
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on Wednesday 29th April 2015
filed on: 29th, April 2015
|
address |
Free Download
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 068881440002, created on Thursday 11th September 2014
filed on: 12th, September 2014
|
mortgage |
Free Download
|
MR01 |
Registration of charge 068881440003, created on Thursday 11th September 2014
filed on: 12th, September 2014
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, August 2014
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th April 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from Balfour House 741 High Road Finchley London N12 0PQ
filed on: 23rd, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 23rd, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from Balfour House 741 High Road London N12 0BP England
filed on: 23rd, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 22nd May 2012 from Balfour House 741 High Road London N3 0BP United Kingdom
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd May 2012 from Winston House 2 Dollis Park London N3 1HF
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd May 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 22nd May 2012 from Balfour House 741 High Road London N12 0BP United Kingdom
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd May 2012 from Balfour House 741 High Road London N12 0BP United Kingdom
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th April 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 21st, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2011 with full list of members
filed on: 3rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 12th, October 2010
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 4th, October 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th April 2010 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th April 2010 with full list of members
filed on: 27th, April 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF
filed on: 28th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom
filed on: 27th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2009 from winston house 2 dollis park london ne 1HF
filed on: 27th, May 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2009
|
mortgage |
Free Download
(10 pages)
|
288a |
On Tuesday 28th April 2009 Director appointed
filed on: 28th, April 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2009
|
incorporation |
Free Download
(13 pages)
|