TM02 |
Secretary appointment termination on Sunday 31st December 2023
filed on: 6th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Boundary House, C/O Solace Management Solutions Boston Road London W7 2QE England to 7 Trident Way Southall UB2 5LF on Thursday 23rd February 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 6th January 2023
filed on: 20th, January 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 6th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 6th January 2023 secretary's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 6th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Boundary House Suite 310 Boston Road Hanwell London W7 2QE to Boundary House, C/O Solace Management Solutions Boston Road London W7 2QE on Thursday 12th January 2023
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 067617340002 satisfaction in full.
filed on: 1st, June 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Saturday 30th November 2013 secretary's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 8th November 2013
filed on: 12th, November 2013
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067617340002
filed on: 18th, September 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, March 2013
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, August 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st December 2010 secretary's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st December 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from 788 - 790 finchley road london NW11 7TJ
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2008
| incorporation
|
Free Download
(12 pages)
|