CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 7th September 2022 to Tuesday 6th September 2022
filed on: 3rd, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 8th September 2022 to Wednesday 7th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 29th August 2022 (was Thursday 8th September 2022).
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th August 2021 to Sunday 29th August 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2021 to Monday 30th August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Monday 31st August 2020, originally was Tuesday 1st September 2020.
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 1st April 2021) of a secretary
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 2nd September 2020 to Tuesday 1st September 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091595540006, created on Friday 12th February 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 091595540005, created on Friday 12th February 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 091595540003 satisfaction in full.
filed on: 15th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091595540002 satisfaction in full.
filed on: 15th, February 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 3rd September 2019 to Monday 2nd September 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 4th September 2019 to Tuesday 3rd September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2019
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2019
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
SH01 |
1875.00 GBP is the capital in company's statement on Monday 7th October 2019
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 091595540004 satisfaction in full.
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091595540004, created on Wednesday 23rd October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 5th September 2018 to Tuesday 4th September 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 6th September 2018 to Wednesday 5th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 15th November 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 091595540001 satisfaction in full.
filed on: 19th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091595540003, created on Wednesday 31st October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 091595540002, created on Wednesday 31st October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from Thursday 7th September 2017 to Wednesday 6th September 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 8th September 2017 to Thursday 7th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st August 2017 (was Friday 8th September 2017).
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
1125.00 GBP is the capital in company's statement on Thursday 20th October 2016
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2018
| capital
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th August 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th August 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH. Change occurred on Tuesday 8th August 2017. Company's previous address: 121 Princes Park Avenue London NW11 0JS England.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, November 2016
| resolution
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 091595540001, created on Friday 21st October 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th September 2016
filed on: 19th, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 121 Princes Park Avenue London NW11 0JS. Change occurred on Friday 16th September 2016. Company's previous address: 38 Aldridge Avenue Edgware Middlesex HA8 8TA England.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Aldridge Avenue Edgware Middlesex HA8 8TA. Change occurred on Monday 29th February 2016. Company's previous address: 38 Boyne Avenue London NW4 2JN.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th August 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
NEWINC |
Company registration
filed on: 4th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|