AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 075601560009, created on July 1, 2022
filed on: 19th, July 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 075601560008, created on July 1, 2022
filed on: 6th, July 2022
|
mortgage |
Free Download
(47 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 075601560007, created on July 10, 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(49 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 075601560006, created on March 6, 2020
filed on: 9th, March 2020
|
mortgage |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: August 2, 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 18, 2016: 195013.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 18th, May 2015
|
auditors |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2015
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2015
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 075601560004, created on November 5, 2014
filed on: 10th, November 2014
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 075601560005, created on November 5, 2014
filed on: 10th, November 2014
|
mortgage |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to August 31, 2013
filed on: 4th, June 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 21, 2014
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: 88 Snakes Lane East Woodford Green IG8 7HX England
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On May 3, 2013 director's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 12th, March 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(19 pages)
|
CH01 |
On October 11, 2012 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
On February 13, 2012 new director was appointed.
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2011: 100000.00 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2011: 195013.00 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, December 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, December 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On December 8, 2011 new director was appointed.
filed on: 8th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2011
filed on: 5th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On December 5, 2011 new director was appointed.
filed on: 5th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2011
filed on: 8th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 6, 2011
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2012
filed on: 22nd, March 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 20, 2011 new director was appointed.
filed on: 20th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2011
|
incorporation |
Free Download
(20 pages)
|