CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088873240005, created on Friday 28th June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 088873240004, created on Friday 28th June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 15th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 28th February 2017 to Monday 31st July 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 27th September 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 2nd July 2016
filed on: 17th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088873240003, created on Friday 26th August 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088873240001, created on Tuesday 22nd September 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 088873240002, created on Tuesday 22nd September 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 1st Floor 44/50 the Broadway Southall Middlesex UB1 1QB on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|