CS01 |
Confirmation statement with no updates 2024/01/14
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 100991620007 satisfaction in full.
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100991620006 satisfaction in full.
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100991620009, created on 2022/08/23
filed on: 17th, March 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/14
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100991620008, created on 2022/08/23
filed on: 26th, August 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/14
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/18
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2021/02/18
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/14
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, March 2019
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, March 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100991620006, created on 2018/03/16
filed on: 26th, March 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 100991620007, created on 2018/03/16
filed on: 26th, March 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2018/01/02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100991620005, created on 2017/12/08
filed on: 19th, December 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 100991620004, created on 2017/12/08
filed on: 19th, December 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100991620002, created on 2017/08/02
filed on: 2nd, August 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 100991620003, created on 2017/08/02
filed on: 2nd, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100991620001, created on 2017/08/02
filed on: 2nd, August 2017
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2016/06/13 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/06/06. New Address: Argyle House Joel Street 3rd Floor, Northside Northwood Hills Middlesex HA6 1NW. Previous address: Unit 4 Bradfield Road Ruislip HA4 0NU United Kingdom
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/13.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/18 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/18.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/18 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/18. New Address: Unit 4 Bradfield Road Ruislip HA4 0NU. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2016
| incorporation
|
Free Download
(36 pages)
|