MR01 |
Registration of charge 076699400014, created on 2023/12/22
filed on: 22nd, December 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 076699400013, created on 2023/12/22
filed on: 22nd, December 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 076699400012, created on 2023/10/31
filed on: 1st, November 2023
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 076699400011, created on 2023/08/11
filed on: 14th, August 2023
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/28
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076699400010, created on 2023/05/02
filed on: 9th, May 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 076699400009, created on 2023/05/02
filed on: 9th, May 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 076699400008, created on 2022/11/17
filed on: 18th, November 2022
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 30th, October 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 076699400007, created on 2022/07/13
filed on: 14th, July 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/28
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076699400005, created on 2021/12/21
filed on: 22nd, December 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 076699400006, created on 2021/12/21
filed on: 22nd, December 2021
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, October 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076699400004, created on 2021/07/15
filed on: 15th, July 2021
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/28
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/30
filed on: 15th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2019/10/30, originally was 2019/10/31.
filed on: 31st, October 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 076699400001 satisfaction in full.
filed on: 3rd, August 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/28
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076699400003, created on 2019/10/11
filed on: 14th, October 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/14
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076699400002, created on 2018/11/21
filed on: 21st, November 2018
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/14
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor, Vyman House 104 College Road Harrow on the Hill Middlesex HA1 1BQ England on 2017/07/17 to Cervantes House 5 - 9 Headstone Road Harrow HA1 1PD
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076699400001, created on 2016/11/16
filed on: 24th, November 2016
| mortgage
|
Free Download
(32 pages)
|
AA01 |
Accounting period extended to 2016/10/31. Originally it was 2016/06/30
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/06/21 secretary's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/14
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 39 Astons Road Northwood Middlesex HA6 2LB on 2016/04/01 to Ground Floor, Vyman House 104 College Road Harrow on the Hill Middlesex HA1 1BQ
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 30th, December 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/30
capital
|
|
RT01 |
Administrative restoration application
filed on: 30th, December 2015
| restoration
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/06/30
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/14
filed on: 13th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/05 from 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ United Kingdom
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 1st, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/14
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2011
| incorporation
|
Free Download
(8 pages)
|