AA01 |
Previous accounting period shortened from 2023-04-30 to 2023-04-29
filed on: 30th, January 2024
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Theydon Road London E5 9NA. Change occurred on 2023-06-15. Company's previous address: B Estates 92 High Road London N15 6JU England.
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-22
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-02-24 (was 2022-04-30).
filed on: 26th, June 2022
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106157820008 in full
filed on: 5th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106157820009 in full
filed on: 5th, May 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address B Estates 92 High Road London N15 6JU. Change occurred on 2022-01-03. Company's previous address: 13 Grovelands Road London N15 6BT England.
filed on: 3rd, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-22
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-24
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-24
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2020-02-25 to 2020-02-24
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-22
filed on: 22nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106157820009, created on 2020-09-16
filed on: 28th, September 2020
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 106157820006 in full
filed on: 17th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106157820008, created on 2020-09-16
filed on: 17th, September 2020
|
mortgage |
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 106157820004 in full
filed on: 17th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106157820005 in full
filed on: 23rd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106157820007 in full
filed on: 17th, June 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-25
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106157820007, created on 2020-01-21
filed on: 27th, January 2020
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-28
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-26 to 2019-02-25
filed on: 26th, November 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-01
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 13 Grovelands Road London N15 6BT. Change occurred on 2019-10-31. Company's previous address: 76 Gladesmore Road London Greater London N15 6TD England.
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-01
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-26
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-09-03
filed on: 4th, September 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-09-03) of a secretary
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-02
filed on: 2nd, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106157820006, created on 2019-07-04
filed on: 4th, July 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-12
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106157820002 in full
filed on: 2nd, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106157820003 in full
filed on: 2nd, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106157820005, created on 2019-02-08
filed on: 15th, February 2019
|
mortgage |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-27 to 2018-02-26
filed on: 12th, February 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 13th, November 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 106157820004, created on 2018-06-04
filed on: 6th, June 2018
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 106157820001 in full
filed on: 10th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106157820003, created on 2018-03-15
filed on: 21st, March 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 106157820002, created on 2018-03-15
filed on: 21st, March 2018
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106157820001, created on 2017-03-24
filed on: 4th, April 2017
|
mortgage |
Free Download
(41 pages)
|
CH03 |
On 2017-04-03 secretary's details were changed
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2017
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2017-02-13: 100.00 GBP
|
capital |
|