AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, September 2023
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 076817190004 satisfaction in full.
filed on: 16th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076817190003 satisfaction in full.
filed on: 16th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076817190006, created on Friday 28th July 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076817190005, created on Friday 9th June 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Emmerson Accountancy Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Change occurred on Thursday 18th August 2022. Company's previous address: 31 Sherington Avenue Pinner HA5 4DU England.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th July 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th July 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Sherington Avenue Pinner HA5 4DU. Change occurred on Wednesday 27th July 2022. Company's previous address: 34 Green Lane Northwood Middlesex HA6 2QB.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076817190004, created on Thursday 16th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 076817190003, created on Tuesday 31st August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 19th July 2012 from 2Nd Floor 201 Haverstock Hill London NW3 4QG England
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st March 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, September 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|