CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Jul 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Jul 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073744990004, created on Tue, 26th Apr 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(84 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Dec 2021 - the day director's appointment was terminated
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 25th Sep 2020 - the day director's appointment was terminated
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Sep 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 25th Sep 2020 - the day secretary's appointment was terminated
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 24th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 24th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Aug 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073744990003, created on Thu, 12th Jan 2017
filed on: 14th, January 2017
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073744990002, created on Fri, 24th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 073744990001, created on Fri, 24th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Mon, 6th Jun 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 18th May 2015. New Address: 89 Fox Lane London N13 4AP. Previous address: 13 Celandine Grove London N14 4BP
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Apr 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 18th Nov 2013. Old Address: 44 Belvue Road Northolt Middlesex UB5 5HP United Kingdom
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 18th Nov 2013 - the day secretary's appointment was terminated
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Nov 2013 - the day director's appointment was terminated
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 30th Jul 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 30th Apr 2012. Old Address: 89 Fox Lane Palmers Green London N13 4AP
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2012 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2012 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Jan 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Mar 2011 - the day director's appointment was terminated
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 9th Dec 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Oct 2010. Old Address: 91 Fox Lane Palmers Green London N13 4AP
filed on: 14th, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Oct 2010 new director was appointed.
filed on: 14th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AD01 |
Company moved to new address on Tue, 14th Sep 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Sep 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|