MR01 |
Registration of charge 098882990007, created on January 31, 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, January 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 4, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 4, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 20, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Queens Road Watford WD17 2LA England to 58 Longfield Avenue London NW7 2EG on December 19, 2023
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 4, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 7th, November 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 7, 2017 to December 5, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2017 to December 7, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 78 Queens Road Watford WD17 2LA on July 23, 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2015 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098882990006, created on July 12, 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098882990005, created on September 29, 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 098882990004, created on September 29, 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098882990003, created on September 29, 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098882990001, created on March 30, 2016
filed on: 2nd, April 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 098882990002, created on March 30, 2016
filed on: 2nd, April 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(9 pages)
|