AD01 |
Registered office address changed from The Pavilion Clarence Gate Woodford Essex IG8 8GU England to The Pavillion Clarence Gate Woodford Essex IG8 8GQ on March 28, 2024
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 065016730014
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 24, 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 065016730014
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
CH03 |
On May 1, 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Pavillion, Repton Park Manor Road Woodford Green Essex IG8 8GG to The Pavilion Clarence Gate Woodford Essex IG8 8GU on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 065016730015, created on October 2, 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 065016730014, created on October 2, 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 065016730013, created on February 28, 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 065016730012, created on May 26, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 065016730009
filed on: 12th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065016730011, created on March 9, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 065016730010, created on June 17, 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2016: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 065016730009, created on January 20, 2016
filed on: 26th, January 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065016730008, created on July 21, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 065016730007, created on April 14, 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 124 Horns Road Ilford Essex IG2 6BL England to The Pavillion, Repton Park Manor Road Woodford Green Essex IG8 8GG at an unknown date
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 Horns Road Ilford Essex IG2 6BL to The Pavillion, Repton Park Manor Road Woodford Green Essex IG8 8GG on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065016730006, created on October 22, 2014
filed on: 6th, November 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 065016730005, created on October 22, 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065016730004
filed on: 31st, July 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 065016730003
filed on: 31st, July 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 140 High Road Chigwell Essex IG7 5BQ United Kingdom
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
AP03 |
On April 20, 2013 - new secretary appointed
filed on: 20th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 20, 2013. Old Address: 559 High Road Ilford Essex IG1 1TZ United Kingdom
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 20, 2013 new director was appointed.
filed on: 20th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2013
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2013
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 1, 2013. Old Address: 140 High Street Chigwell Essex IG7 5BQ
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 5, 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 31, 2010 new director was appointed.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
288b |
On July 6, 2009 Appointment terminated secretary
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 13, 2009
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, April 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On April 9, 2008 Appointment terminated secretary
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 8, 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(15 pages)
|