AA |
Small company accounts for the period up to Monday 31st October 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077067670015, created on Friday 23rd June 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 077067670016, created on Friday 23rd June 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st October 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077067670014, created on Friday 13th November 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 077067670013, created on Friday 13th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 077067670010 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670011 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670008 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670009 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670012 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st October 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 7th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st October 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077067670012, created on Wednesday 7th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077067670011, created on Wednesday 7th February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(20 pages)
|
AD01 |
New registered office address Allen House 1 Westmead Road Sutton SM1 4LA. Change occurred on Wednesday 11th October 2017. Company's previous address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077067670010, created on Tuesday 31st May 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077067670009, created on Tuesday 31st May 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 077067670008, created on Tuesday 31st May 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670005 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670007 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077067670006 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR. Change occurred on Tuesday 2nd September 2014. Company's previous address: Curzon House 64 Clifton Street London EC2A 4HB.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|
MR01 |
Registration of charge 077067670007
filed on: 27th, September 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 077067670005
filed on: 24th, September 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 077067670006
filed on: 24th, September 2013
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 23rd August 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Tuesday 31st July 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2011
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|