AD01 |
Address change date: 15th April 2023. New Address: C/O Mazars Llp 1st Floor 2 Chamberlain Square Birmingham B3 3AX. Previous address: Harben House Harben Parade Finchley Road London NW3 6LH
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085015350002 in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085015350003 in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 10th August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th August 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 085015350004 in full
filed on: 13th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th April 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th April 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085015350004, created on 14th September 2020
filed on: 14th, September 2020
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 085015350001 in full
filed on: 1st, August 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 085015350003
filed on: 26th, November 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 085015350002
filed on: 8th, November 2013
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 085015350001
filed on: 26th, October 2013
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th April 2013: 2.00 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(21 pages)
|