AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 082779860009 satisfaction in full.
filed on: 20th, July 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 4th, June 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082779860012, created on Monday 24th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082779860013, created on Monday 24th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 082779860011, created on Monday 24th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082779860010, created on Monday 24th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 082779860006 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082779860005 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082779860008 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 9th, May 2022
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1 Sentinel Square London NW4 2EL. Change occurred on Thursday 28th June 2018. Company's previous address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 082779860003 satisfaction in full.
filed on: 1st, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082779860004 satisfaction in full.
filed on: 1st, August 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on Tuesday 16th May 2017. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 082779860004
filed on: 7th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082779860007 satisfaction in full.
filed on: 7th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082779860002 satisfaction in full.
filed on: 7th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082779860001 satisfaction in full.
filed on: 7th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082779860009, created on Wednesday 10th February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082779860008, created on Tuesday 2nd February 2016
filed on: 3rd, February 2016
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 082779860007, created on Thursday 3rd December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082779860006, created on Friday 16th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 082779860005, created on Wednesday 30th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 082779860004, created on Thursday 10th September 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082779860003, created on Monday 6th July 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082779860001, created on Monday 6th July 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 082779860002, created on Monday 6th July 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th March 2015
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Foframe House 35-37 Brent Street London NW4 2EF. Change occurred on Friday 13th March 2015. Company's previous address: 39 Brent Street London NW4 2ED.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th December 2014
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Brent Street London NW4 2ED. Change occurred on Tuesday 2nd December 2014. Company's previous address: 50 Craven Park Road London N15 6AB.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st March 2013.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 29th November 2012 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|