MR01 |
Registration of charge 072815760004, created on 7th March 2024
filed on: 11th, March 2024
|
mortgage |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 10th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 10th September 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st September 2022. New Address: 2 - 6 Uffington Road West Norwood London SE27 0RW. Previous address: 2 6 Uffington Road West Norwood London SE27 0RW
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 10th September 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 28th September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 10th September 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 072815760002 in full
filed on: 21st, December 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072815760003, created on 18th December 2018
filed on: 20th, December 2018
|
mortgage |
Free Download
(81 pages)
|
CS01 |
Confirmation statement with updates 10th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(27 pages)
|
TM02 |
12th July 2016 - the day secretary's appointment was terminated
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
12th July 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 10th September 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th October 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 10th September 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 3rd, April 2014
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, January 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072815760002
filed on: 2nd, January 2014
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 10th September 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th November 2013: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 29th November 2013
filed on: 29th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 20th September 2013
filed on: 20th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2012 with full list of members
filed on: 10th, September 2012
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended full accounts data made up to 30th June 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 11th, April 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 10th September 2011 with full list of members
filed on: 12th, September 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2011
|
mortgage |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 23rd February 2011
filed on: 23rd, February 2011
|
officers |
Free Download
(1 page)
|
TM02 |
23rd February 2011 - the day secretary's appointment was terminated
filed on: 23rd, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
7th February 2011 - the day director's appointment was terminated
filed on: 7th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th September 2010 with full list of members
filed on: 10th, September 2010
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 10th July 2010
filed on: 10th, July 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2010
|
incorporation |
Free Download
(22 pages)
|