AA |
Micro company accounts made up to 2022-07-31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2023-07-20
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-07-20
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-07-20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4009000013, created on 2020-09-18
filed on: 21st, September 2020
| mortgage
|
Free Download
(33 pages)
|
LLMR01 |
Registration of charge OC4009000014, created on 2020-09-18
filed on: 21st, September 2020
| mortgage
|
Free Download
(41 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-07-20
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4009000011, created on 2019-10-22
filed on: 25th, October 2019
| mortgage
|
Free Download
(28 pages)
|
LLMR01 |
Registration of charge OC4009000012, created on 2019-10-22
filed on: 25th, October 2019
| mortgage
|
Free Download
(28 pages)
|
LLMR01 |
Registration of charge OC4009000010, created on 2019-10-17
filed on: 18th, October 2019
| mortgage
|
Free Download
(40 pages)
|
LLMR01 |
Registration of charge OC4009000009, created on 2019-09-09
filed on: 9th, September 2019
| mortgage
|
Free Download
(3 pages)
|
LLCH01 |
On 2019-07-01 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-07-20
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 2019-07-01 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4009000008, created on 2019-06-24
filed on: 25th, June 2019
| mortgage
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4009000007, created on 2019-05-24
filed on: 28th, May 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4009000006, created on 2019-04-03
filed on: 16th, April 2019
| mortgage
|
Free Download
(40 pages)
|
LLMR01 |
Registration of charge OC4009000005, created on 2019-03-22
filed on: 8th, April 2019
| mortgage
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4009000004, created on 2019-03-22
filed on: 5th, April 2019
| mortgage
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018-07-20
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2017-07-25
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2017-07-25 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-07-20
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 2017-07-06 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 303 High Road Leytonstone London E11 4HH England to 102 High Street London NW10 4SL on 2017-07-19
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 17th, June 2017
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom to 303 High Road Leytonstone London E11 4HH on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2016-07-20
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC4009000003, created on 2016-06-30
filed on: 7th, July 2016
| mortgage
|
Free Download
(39 pages)
|
LLMR01 |
Registration of charge OC4009000002, created on 2016-06-13
filed on: 21st, June 2016
| mortgage
|
Free Download
(43 pages)
|
LLMR01 |
Registration of charge OC4009000001, created on 2016-03-04
filed on: 10th, March 2016
| mortgage
|
Free Download
(32 pages)
|
LLAP01 |
New director was appointed on 2015-10-13
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 21st, July 2015
| incorporation
|
Free Download
(5 pages)
|