MR01 |
Registration of charge 082340820007, created on September 25, 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082340820006, created on September 25, 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082340820005, created on September 25, 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 12, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13/15 Glengall Road Edgware HA8 8TB. Change occurred on November 1, 2019. Company's previous address: C/O Cullimore Chemists 54 Glengall Road Edgware Middlesex HA8 8SX.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cullimore Chemists 54 Glengall Road Edgware Middlesex HA8 8SX. Change occurred on September 29, 2015. Company's previous address: 75 Herries Road Sheffield S5 7AS England.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082340820002, created on December 16, 2014
filed on: 20th, February 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082340820001, created on December 16, 2014
filed on: 20th, February 2015
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Herries Road Sheffield S5 7AS. Change occurred on December 29, 2014. Company's previous address: 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to January 31, 2014
filed on: 2nd, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 28, 2012: 100.00 GBP
filed on: 25th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(36 pages)
|