MR04 |
Satisfaction of charge 107717700003 in full
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107717700004 in full
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107717700006 in full
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107717700005 in full
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 107717700002 in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107717700001 in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107717700004, created on 2nd August 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 107717700006, created on 2nd August 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 107717700005, created on 2nd August 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 107717700003, created on 2nd August 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(38 pages)
|
PSC02 |
Notification of a person with significant control 30th June 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th July 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107717700001, created on 17th October 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 107717700002, created on 17th October 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd October 2017. New Address: 13 the Avenue London W13 8JR. Previous address: 139, Vicarage Farm Nursing Home Vicarage Farm Road Hounslow TW5 0AA United Kingdom
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
4th July 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(28 pages)
|