CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072242090004 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072242090005 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 072242090003 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072242090007, created on Friday 16th July 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 072242090006, created on Friday 16th July 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072242090005, created on Wednesday 30th January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072242090004, created on Wednesday 25th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072242090003, created on Monday 23rd February 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th April 2014 to Friday 31st October 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 5th January 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 15th April 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 29th May 2012 from 97 Unit 5 Manor House Manor Farm Road Wembley Middlesex HA0 1BN England
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st March 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 9th May 2012 from 97 Manor Farm Road Wembley Middlesex HA0 1BN United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th May 2012 from Block B, Unit C Woodside End Alperton Wembley Middlesex HA0 1UR England
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th May 2012 from 97 Unit 5 Manor Farm Road Wembley Middlesex HA0 1BN United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th April 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 11th May 2011.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|