MR01 |
Registration of charge 058831480007, created on 2023/12/15
filed on: 15th, December 2023
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2022/03/28
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/28.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/21
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/21.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 058831480005 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058831480006, created on 2020/01/31
filed on: 5th, February 2020
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 058831480005, created on 2018/11/02
filed on: 6th, November 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 058831480003, created on 2018/10/31
filed on: 1st, November 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 058831480002, created on 2018/10/31
filed on: 1st, November 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 058831480004, created on 2018/10/31
filed on: 1st, November 2018
| mortgage
|
Free Download
(29 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/20
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O City Wise Accountants Ltd Wembley Point, Suite 2, Floor 2 1 Harrow Road Wembley Middlesex HA9 6DE on 2016/01/21 to 70 Woodberry Avenue Harrow Middlesex HA2 6AX
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 058831480001, created on 2014/01/08
filed on: 20th, December 2014
| mortgage
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2014/01/01
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 College Road London SW19 2BP England on 2014/09/12 to C/O City Wise Accountants Ltd Wembley Point, Suite 2, Floor 2 1 Harrow Road Wembley Middlesex HA9 6DE
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/20
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/11 from Unit 2; 152-178 Kingspark Business Centre Kingston Road New Malden Surrey KT3 3ST
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/02/11
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/20
filed on: 28th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/07/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 27th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/20
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/20
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/20
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/20 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/07/24 with complete member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/08/22 with complete member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/07/31
filed on: 1st, August 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/06/2008 from 10 victoria road walthamstow london E17 4JU
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/10/15 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/15 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/12/06 from: 10 victoria park walthamstow london E17 4JU
filed on: 13th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/06 from: 10 victoria park walthamstow london E17 4JU
filed on: 13th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2006
| incorporation
|
Free Download
(9 pages)
|