MR01 |
Registration of charge 071332290005, created on October 31, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 071332290006, created on October 31, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address Rosedean House 4 Argyle Road Barnet EN5 4DX. Change occurred at an unknown date. Company's previous address: Battle House 1 East Barnet Road Barnet EN4 8RR England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Battle House 1 East Barnet Road Barnet EN4 8RR.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071332290003, created on March 25, 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 071332290004, created on March 25, 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Battle House 1 East Barnet Road Barnet EN4 8RR.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 31, 2020: 110.00 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 24, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, January 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 3rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 22nd, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 18, 2011. Old Address: 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 17, 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2010 new director was appointed.
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2010: 100.00 GBP
filed on: 5th, February 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2010
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|