MR01 |
Registration of charge 068917270010, created on Wednesday 10th May 2023
filed on: 15th, May 2023
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 068917270011, created on Wednesday 10th May 2023
filed on: 15th, May 2023
|
mortgage |
Free Download
(20 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 068917270007 satisfaction in full.
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 068917270009, created on Friday 2nd March 2018
filed on: 16th, March 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 068917270008, created on Friday 2nd March 2018
filed on: 16th, March 2018
|
mortgage |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, March 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th November 2015
|
capital |
|
MR04 |
Charge 5 satisfaction in full.
filed on: 28th, October 2015
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 28th, October 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, October 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 15th, October 2015
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 15th, October 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 15th, October 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068917270007, created on Wednesday 7th October 2015
filed on: 14th, October 2015
|
mortgage |
Free Download
(52 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 7th, September 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 12th January 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 2nd, September 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th April 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 30 Alie Street Aldgate London E1 8DA
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 25th, September 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 18th, September 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, July 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, June 2012
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, September 2011
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2011
filed on: 1st, September 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, August 2011
|
mortgage |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from a Khan & Co Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ
filed on: 24th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 29th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th April 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2009
|
incorporation |
Free Download
(16 pages)
|