AA01 |
Previous accounting period shortened to 2023/03/25
filed on: 25th, December 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094317140008, created on 2023/12/14
filed on: 20th, December 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094317140006, created on 2023/12/14
filed on: 20th, December 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094317140007, created on 2023/12/14
filed on: 20th, December 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094317140005, created on 2023/12/14
filed on: 20th, December 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 094317140002 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094317140001 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094317140003 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094317140004 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/14
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/14
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/02/10
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/26
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/27
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Unit 1 Grosvenor Way London E5 9nd England on 2019/05/28 to 8 Brantwood Road Salford M7 4FL
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/02/10
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/28
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094317140004, created on 2018/06/04
filed on: 18th, June 2018
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/29
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094317140003, created on 2016/12/14
filed on: 28th, December 2016
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Change of registered address from Second Floor Ockway House 41 Stamford Hill London N16 5SR on 2016/12/05 to 1st Floor Unit 1 Grosvenor Way London E5 9nd
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094317140002, created on 2016/07/27
filed on: 28th, July 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 094317140001, created on 2016/05/31
filed on: 31st, May 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/10
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/15
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/09
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/04.
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/04.
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2015/03/04, company appointed a new person to the position of a secretary
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/04.
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2015/03/04, company appointed a new person to the position of a secretary
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR United Kingdom on 2015/04/10 to Second Floor Ockway House 41 Stamford Hill London N16 5SR
filed on: 10th, April 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/04
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2015/03/04 to Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|