CS01 |
Confirmation statement with no updates 2023/12/11
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/11
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/11
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/11
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 29th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Charge 088493720002 satisfaction in full.
filed on: 5th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088493720001 satisfaction in full.
filed on: 5th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088493720004, created on 2019/02/06
filed on: 13th, February 2019
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 088493720003, created on 2019/01/21
filed on: 24th, January 2019
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/11
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/02
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/25. New Address: 73 Golborne Road London W10 5NP. Previous address: 20 the Dene Wembley Middlesex HA9 7QT
filed on: 25th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 25th, April 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/20 - the day director's appointment was terminated
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/04. New Address: 20 the Dene Wembley Middlesex HA9 7QT. Previous address: Dr Care Pharmacy 73 Golborne Road London W10 5NP
filed on: 4th, January 2017
|
address |
Free Download
(2 pages)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/07. New Address: Dr Care Pharmacy 73 Golborne Road London W10 5NP. Previous address: 73 Golborne Road London W10 5NP England
filed on: 7th, December 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/29. New Address: 73 Golborne Road London W10 5NP. Previous address: C/O Mrs F Husham 20 the Dene Wembley HA9 7QT England
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/20.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/17. New Address: C/O Mrs F Husham 20 the Dene Wembley HA9 7QT. Previous address: 73 Golborne Road London W10 5NP
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/20 - the day director's appointment was terminated
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/31. New Address: 73 Golborne Road London W10 5NP. Previous address: 111a High Street Wealdstone Harrow HA3 5DL
filed on: 31st, May 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/05. New Address: 111a High Street Wealdstone Harrow HA3 5DL. Previous address: , 73 Golborne Road, London, W10 5NP
filed on: 5th, May 2016
|
address |
Free Download
(2 pages)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/17 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on 2016/03/01
|
capital |
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/01 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on 2016/03/01
|
capital |
|
TM01 |
2015/12/22 - the day director's appointment was terminated
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/01/31 to 2015/06/30
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015/05/19 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/17 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on 2015/05/19
|
capital |
|
CH01 |
On 2015/05/19 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/19. New Address: 73 Golborne Road London W10 5NP. Previous address: 8a Pop in Commercial Centre, South Way Wembley HA9 0HF England
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/05/19 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088493720002, created on 2014/07/07
filed on: 14th, July 2014
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 088493720001
filed on: 1st, July 2014
|
mortgage |
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2014
|
incorporation |
Free Download
(26 pages)
|