CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 43 Butler Avenue Harrow HA1 4EJ United Kingdom to 43 Butler Avenue Harrow HA1 4EJ on September 24, 2023
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN England to 43 Butler Avenue Harrow HA1 4EJ on September 24, 2023
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083477860005, created on August 31, 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083477860003, created on August 31, 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 083477860004, created on August 31, 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On June 16, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083477860002, created on February 18, 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 16, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 16, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083477860001, created on March 31, 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 19, 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 21, 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 34 Queensbury Station Parade Edgware HA8 5NN on January 23, 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 4, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 4, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: 12 Old Hatch Manor Ruislip Middlesex HA4 8QG
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 4, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: Maybridge House 8-12 Eltham Road London SE12 8TF United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
|