AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Vistastar House 54-56 Uxbridge Road Hanwell London W7 3SU. Change occurred on Thursday 4th March 2021. Company's previous address: Lynwood House 373-375 Station Road Harrow HA1 2AW England.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Lynwood House 373-375 Station Road Harrow HA1 2AW. Change occurred on Monday 8th February 2021. Company's previous address: Jon Avol & Associates 204 Field End Road Eastcote Pinner Middlesex HA5 1rd.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 081322520004 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Tuesday 30th January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081322520006, created on Friday 28th September 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Friday 24th August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081322520005, created on Friday 28th September 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Thursday 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd August 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081322520004, created on Friday 2nd June 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Charge 081322520003 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081322520002 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
MR01 |
Registration of charge 081322520002
filed on: 4th, April 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 081322520003
filed on: 4th, April 2014
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, March 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th July 2013
capital
|
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 24th, September 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|