MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086131730005, created on December 7, 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 086131730006, created on December 7, 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 96 Elm Drive Harrow HA2 7BY on February 18, 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on August 2, 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 30, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086131730004, created on August 25, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 30, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086131730003, created on December 2, 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086131730002
filed on: 9th, June 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 30, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to June 30, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086131730001
filed on: 23rd, December 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|
TM01 |
Director appointment termination date: July 17, 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|