MR04 |
Satisfaction of charge 058895500005 in full
filed on: 11th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 058895500004 in full
filed on: 11th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058895500009, created on 14th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 058895500008, created on 14th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 058895500007, created on 14th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Satisfaction of charge 058895500006 in full
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 058895500006, created on 14th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058895500005, created on 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058895500004, created on 15th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 058895500002 in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 058895500003 in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 6th May 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058895500002, created on 10th April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 058895500003, created on 10th April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 27th July 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11th June 2014
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th July 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th July 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, October 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th July 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th July 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st July 2009 to 31st December 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
4th January 2010 - the day secretary's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 8th September 2009 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 6th August 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 17th, December 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, December 2007
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 4th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 4th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 10th August 2007 with shareholders record
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 10th August 2007 with shareholders record
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 27th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 27th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 15th November 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 15th November 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 15th November 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 15th November 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 4th October 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th October 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
288b |
On 4th October 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th October 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(16 pages)
|