CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078791920008, created on December 14, 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 078791920009, created on December 14, 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates July 31, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 31, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078791920007, created on July 18, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 239-241 Kennington Lane London SE11 5QU. Change occurred on June 8, 2017. Company's previous address: 237 Kennington Lane London SE11 5QU.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 237 Kennington Lane London SE11 5QU. Change occurred on March 7, 2017. Company's previous address: 47 the Bourne London N14 6RS.
filed on: 7th, March 2017
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078791920006, created on December 3, 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078791920005, created on December 3, 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2015: 50000.00 GBP
capital
|
|
CH01 |
On June 15, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 the Bourne London N14 6RS. Change occurred on June 18, 2015. Company's previous address: 23 Brantwood Gardens Enfiield Enfield EN2 7LY.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2014: 50000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2013: 50,000 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 21st, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, May 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, May 2012
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 16, 2012. Old Address: 245 Caledonian Road London N1 1ED England
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(24 pages)
|