MR01 |
Registration of charge 080623720010, created on June 28, 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 9, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 12, 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080623720008, created on January 17, 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 080623720009, created on January 17, 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 080623720007, created on January 17, 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Change occurred on September 6, 2019. Company's previous address: 178 Seven Sisters Road London N7 7PX.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080623720006, created on May 10, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 080623720004, created on May 10, 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 080623720005, created on May 10, 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 29, 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 29, 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 7, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 080623720003, created on June 1, 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(36 pages)
|