DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 20th November 2022. New Address: Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF. Previous address: 69 Norbury Crt Rd Norbury London SW16 4HU
filed on: 20th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th April 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th March 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 080251460011 in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080251460012, created on 30th November 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 080251460013, created on 30th November 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 080251460009 in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080251460010 in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080251460011, created on 30th June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 080251460004 in full
filed on: 30th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080251460005 in full
filed on: 30th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080251460010, created on 12th October 2015
filed on: 2nd, February 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 080251460008 in full
filed on: 29th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080251460009, created on 9th October 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 080251460008, created on 26th May 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 080251460007 in full
filed on: 10th, June 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080251460006 in full
filed on: 10th, June 2015
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 3rd, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080251460006, created on 27th August 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 080251460007, created on 27th August 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 5th, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080251460003 in full
filed on: 5th, August 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080251460005
filed on: 11th, February 2014
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1067 London Rd Thornton Heath London CR7 6JG United Kingdom on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080251460003
filed on: 29th, October 2013
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 080251460004
filed on: 29th, October 2013
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(22 pages)
|