DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 30th January 2022, originally was Monday 31st January 2022.
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 25th January 2021 to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 8th, April 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 21st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 21st, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 21st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 21st, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 21st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 8
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 9
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 6
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 7
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 1st, February 2021
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 26th January 2017 to Wednesday 25th January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
| gazette
|
Free Download
|
CH01 |
On Wednesday 19th April 2017 director's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 26th January 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 27th January 2016 to Tuesday 26th January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 28th January 2016 to Wednesday 27th January 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th January 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th January 2015 to Wednesday 28th January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to C/O Choice Homes Limited Belfast Road 15-17 Belfast Road London N16 6UN on Sunday 31st May 2015
filed on: 31st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th January 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th January 2014 to Wednesday 29th January 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Thursday 30th January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 5th February 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 27th October 2011 from 15-17 Belfast Road London N16 6UN
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 2nd, August 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 30th, July 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 29th, July 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 8th, July 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, July 2011
| mortgage
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on Wednesday 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Sunday 31st January 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 5th February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Tuesday 5th May 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 3rd April 2009 Secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 39A leicester road salford manchester M7 4AS
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 18th February 2009 Appointment terminated director
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2009
| incorporation
|
Free Download
(9 pages)
|