MR04 |
Charge 096059070006 satisfaction in full.
filed on: 25th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096059070005 satisfaction in full.
filed on: 25th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096059070007, created on Tuesday 19th September 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096059070008, created on Tuesday 19th September 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096059070006, created on Wednesday 27th October 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 096059070005, created on Wednesday 27th October 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 29th February 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096059070004, created on Thursday 30th May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 096059070002 satisfaction in full.
filed on: 31st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096059070001 satisfaction in full.
filed on: 31st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096059070003, created on Friday 24th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Queens Court 9-17 Eastern Road Romford RM1 3NH. Change occurred on Wednesday 22nd June 2016. Company's previous address: C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE England.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096059070001, created on Friday 6th November 2015
filed on: 18th, November 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096059070002, created on Friday 6th November 2015
filed on: 18th, November 2015
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|