MR04 |
Charge 087438220017 satisfaction in full.
filed on: 9th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087438220017, created on Thursday 11th November 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 087438220015 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087438220016, created on Thursday 24th June 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, June 2021
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge 087438220012 satisfaction in full.
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31-33 Suite Rear C, Second Floor College Road Harrow Middlesex HA1 1EJ to 8 Compass Close Edgware HA8 8HU on Wednesday 26th May 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087438220015, created on Wednesday 30th September 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 087438220013 satisfaction in full.
filed on: 26th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087438220014, created on Tuesday 11th February 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087438220011 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087438220006 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087438220008 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087438220007 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087438220005 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087438220004 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087438220003 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087438220013, created on Thursday 19th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087438220011, created on Monday 1st October 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 087438220012, created on Monday 1st October 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(13 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087438220010, created on Friday 16th March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087438220009, created on Tuesday 19th December 2017
filed on: 28th, December 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2016 to Wednesday 30th November 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087438220008, created on Friday 24th March 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 087438220007, created on Friday 24th March 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 087438220005, created on Monday 20th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087438220006, created on Monday 20th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st October 2014
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 087438220002 satisfaction in full.
filed on: 19th, September 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087438220003, created on Friday 31st July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087438220004, created on Friday 31st July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 087438220001 satisfaction in full.
filed on: 20th, July 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 8th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087438220002
filed on: 18th, June 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 16th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087438220001
filed on: 17th, February 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 30th December 2013 from York House 353a Station Road Harrow HA1 1LN United Kingdom
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2013
| incorporation
|
Free Download
(38 pages)
|