AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072462650006, created on Friday 5th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ England to The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on Monday 30th March 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072462650005, created on Friday 17th January 2020
filed on: 17th, January 2020
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 7th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072462650004, created on Thursday 11th January 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On Monday 21st August 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072462650003, created on Thursday 3rd August 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 072462650002, created on Wednesday 5th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 072462650001, created on Wednesday 5th July 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 12th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AD01 |
Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on Thursday 2nd July 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 5th November 2013 - new secretary appointed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th May 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 7th May 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 10th May 2010 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2010
| incorporation
|
Free Download
(34 pages)
|