MR01 |
Registration of charge 095849170016, created on 2023-10-11
filed on: 20th, October 2023
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 095849170015, created on 2023-10-11
filed on: 20th, October 2023
|
mortgage |
Free Download
(30 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-31
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095849170014 in full
filed on: 27th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170013 in full
filed on: 27th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-31
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-31
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095849170013, created on 2021-05-28
filed on: 10th, June 2021
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 095849170014, created on 2021-05-28
filed on: 10th, June 2021
|
mortgage |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2021-03-24
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095849170012 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170006 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170010 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170002 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170007 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170008 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170004 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170009 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170003 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095849170011 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 18th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2019-04-12 - new secretary appointed
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-01
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 1st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-31
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 46 Crescent West Barnet EN4 0EJ on 2018-05-08
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-06-30 to 2017-12-31
filed on: 4th, April 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-31
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 2016-10-27
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095849170012, created on 2016-09-26
filed on: 29th, September 2016
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 095849170005 in full
filed on: 28th, September 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095849170011, created on 2016-08-23
filed on: 24th, August 2016
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 095849170009, created on 2016-08-23
filed on: 23rd, August 2016
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 095849170008, created on 2016-08-23
filed on: 23rd, August 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 095849170010, created on 2016-08-23
filed on: 23rd, August 2016
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 095849170007, created on 2016-08-23
filed on: 23rd, August 2016
|
mortgage |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 2016-05-31 to 2016-06-30
filed on: 14th, June 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 095849170006, created on 2016-05-23
filed on: 1st, June 2016
|
mortgage |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 46 Crescent West Barnet Barnet EN4 0EJ to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 2016-04-19
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095849170005, created on 2016-03-31
filed on: 13th, April 2016
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 095849170004, created on 2015-11-17
filed on: 20th, November 2015
|
mortgage |
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 095849170001 in full
filed on: 22nd, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095849170003, created on 2015-09-14
filed on: 24th, September 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095849170002, created on 2015-09-14
filed on: 24th, September 2015
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-07-31 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095849170001, created on 2015-06-16
filed on: 19th, June 2015
|
mortgage |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2015
|
incorporation |
Free Download
(13 pages)
|