AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 065440340009 in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 065440340010 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 065440340014 in full
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th August 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 065440340011 in full
filed on: 16th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 065440340013 in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 065440340012 in full
filed on: 25th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065440340014, created on 4th October 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 7th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 7th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065440340008 in full
filed on: 7th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065440340013, created on 13th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 1st April 2017: 10.15 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 1st April 2017
filed on: 19th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, June 2017
| resolution
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 065440340012, created on 13th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 065440340011, created on 18th January 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065440340010, created on 16th September 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065440340009, created on 24th March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065440340008
filed on: 7th, September 2013
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 30th, August 2013
| mortgage
|
Free Download
(4 pages)
|
CH03 |
On 27th March 2012 secretary's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th March 2012 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 26th March 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 10th, February 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, February 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 3rd, May 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 14/07/2009 from 10-14 accommodation road golders green london NW11 8ED
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th April 2009 with complete member list
filed on: 10th, April 2009
| annual return
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 6th, April 2009
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, April 2009
| mortgage
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, February 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th April 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2008 Director and secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(16 pages)
|