CS01 |
Confirmation statement with no updates 9th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098559710002 in full
filed on: 9th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098559710004, created on 4th October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 098559710003, created on 4th October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th September 2019 secretary's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 098559710002, created on 10th October 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Satisfaction of charge 098559710001 in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th December 2015
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098559710001, created on 14th January 2016
filed on: 19th, January 2016
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Woodlands London NW11 9QJ on 10th December 2015 to Sutherland House 70-78 West Hendon Broadway London NW9 7BT
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 4th November 2015, company appointed a new person to the position of a secretary
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 30th June 2016
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 1st December 2015 to 15 Woodlands London NW11 9QJ
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(20 pages)
|