MR01 |
Registration of charge 066717680009, created on Fri, 15th Sep 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 066717680008, created on Fri, 15th Sep 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 25th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066717680007, created on Fri, 8th Nov 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 066717680006, created on Fri, 8th Nov 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 26th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on Wed, 29th Nov 2017 to Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Sep 2016 to Tue, 27th Sep 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 28th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066717680005, created on Fri, 13th Jan 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Sep 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD on Tue, 7th Apr 2015 to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, July 2014
| auditors
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Aug 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Sep 2013: 1.00 GBP
capital
|
|
AA |
Small company accounts made up to Sun, 30th Sep 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Aug 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Aug 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, June 2011
| resolution
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, April 2011
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, April 2011
| resolution
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, April 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, April 2011
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2011
filed on: 25th, November 2010
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed matrix (redington) LIMITEDcertificate issued on 02/10/10
filed on: 2nd, October 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 28th Sep 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Aug 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Sep 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Aug 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/03/2009 from kimberley house, 31 burnt oak broadway, edgware, middlesex HA8 5LD
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Thu, 14th Aug 2008 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 14th Aug 2008 Secretary appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 14th Aug 2008 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 13th Aug 2008 Appointment terminated secretary
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 13th Aug 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2008
| incorporation
|
|